Name: | ANNAPURNA REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1979 (46 years ago) |
Entity Number: | 578201 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 169 mercer street, NEW YORK, United States, 10012 |
Principal Address: | C/O RM BUILDING CONSULTING, LL, 169 MERCER ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SALITAN | Chief Executive Officer | 169 MERCER ST, #6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 169 mercer street, NEW YORK, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2023-07-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-01-31 | 2021-07-14 | Address | C/O RM BUILDING CONSULTING, LL, 169 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-08-27 | 2020-01-31 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-08-27 | 2020-01-31 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2013-08-20 | 2015-08-27 | Address | 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-08-20 | 2015-08-27 | Address | C/O ANDREWS BLDG CORP., 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2013-08-20 | 2021-07-14 | Address | 169 MERCER ST, #6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2013-08-20 | Address | 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-05-08 | 2013-08-20 | Address | C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2008-05-08 | 2013-08-20 | Address | 169 MERCER ST, # 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714001425 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200131060257 | 2020-01-31 | BIENNIAL STATEMENT | 2019-08-01 |
20191218066 | 2019-12-18 | ASSUMED NAME CORP INITIAL FILING | 2019-12-18 |
150827002048 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130820002491 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110816002837 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090806002230 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
080508003200 | 2008-05-08 | BIENNIAL STATEMENT | 2007-08-01 |
A918338-11 | 1982-11-08 | CERTIFICATE OF AMENDMENT | 1982-11-08 |
A602028-7 | 1979-08-28 | CERTIFICATE OF INCORPORATION | 1979-08-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State