Search icon

ANITA GREEN INC.

Company Details

Name: ANITA GREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1984 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 952950
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 257 W 17TH STREET / 4C, NEW YORK, NY, United States, 10011
Principal Address: 257 W 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W 17TH STREET / 4C, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANITA GREEN Chief Executive Officer 257 W 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-10-25 2008-09-22 Address 257 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-10-25 2008-09-22 Address 257 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-10-17 2006-10-25 Address 257 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-10-17 2006-10-25 Address 257 W 17TH ST, 4C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-17 2006-10-25 Address 257 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-07-20 1996-10-17 Address 718 BROADWAY, NEW YORK, NY, 10003, 9523, USA (Type of address: Principal Executive Office)
1995-07-20 1996-10-17 Address 718 BROADWAY, 6C, NEW YORK, NY, 10003, 9523, USA (Type of address: Chief Executive Officer)
1984-10-26 1996-10-17 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801861 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080922002351 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061025002389 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041206002327 2004-12-06 BIENNIAL STATEMENT 2004-10-01
981006002131 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961017002509 1996-10-17 BIENNIAL STATEMENT 1996-10-01
950720002010 1995-07-20 BIENNIAL STATEMENT 1993-10-01
B155447-4 1984-10-26 CERTIFICATE OF INCORPORATION 1984-10-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State