Name: | ANNMAX SMOKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1980 (44 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 664006 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
IRA GINSBERG | Chief Executive Officer | 2443 E 63RD ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-19 | 1995-07-12 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020327000403 | 2002-03-27 | CERTIFICATE OF DISSOLUTION | 2002-03-27 |
010201002082 | 2001-02-01 | BIENNIAL STATEMENT | 2000-11-01 |
990125002403 | 1999-01-25 | BIENNIAL STATEMENT | 1998-11-01 |
961212002190 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
950712002148 | 1995-07-12 | BIENNIAL STATEMENT | 1993-11-01 |
A715918-4 | 1980-11-19 | CERTIFICATE OF INCORPORATION | 1980-11-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State