Search icon

ANNE BRIDAL BOUTIQUE INC

Company Details

Name: ANNE BRIDAL BOUTIQUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2019 (6 years ago)
Date of dissolution: 12 Mar 2025
Entity Number: 5541960
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1462 CLAY STREET, ELMONT, NY, United States, 11003
Principal Address: 1462 CLAY ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAAN WAN Chief Executive Officer 1462 CLAY ST, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
ANNE BRIDAL BOUTIQUE INC DOS Process Agent 1462 CLAY STREET, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 1462 CLAY ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1462 CLAY ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-03-14 Address 1462 CLAY STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2023-04-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-03-14 Address 1462 CLAY ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-26 Address 1462 CLAY ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2019-04-26 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-26 2023-04-26 Address 1462 CLAY STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003357 2025-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-12
230426001110 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210419060575 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190426010305 2019-04-26 CERTIFICATE OF INCORPORATION 2019-04-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State