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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 W 17TH STREET / 4C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANITA GREEN | Chief Executive Officer | 257 W 17TH STREET, NEW YORK, NY, United States, 10011 |
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) |
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