Search icon

ANI GROUP, INC.

Print

Details

Entity Number 1581794

Status Inactive

NameANI GROUP, INC.

CountyNew York

Date of registration 11 Oct 1991 (33 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 130 WEST 57TH ST, SUITE 9C, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Address 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 15

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAVID EHRLICH & CO

DOS Process Agent

575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

GANG XIAO

Chief Executive Officer

130 WEST 57TH ST, SUITE 9C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1991-10-11

1995-07-31

Address

220 MANHATTAN AVE., SUITE 5H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1529328

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

971031002100

1997-10-31

BIENNIAL STATEMENT

1997-10-01

950731002020

1995-07-31

BIENNIAL STATEMENT

1993-10-01

911011000120

1991-10-11

CERTIFICATE OF INCORPORATION

1991-10-11

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts