Search icon

MIL ANNA GOURMET, INC.

Print

Details

Entity Number 2245627

Status Active

NameMIL ANNA GOURMET, INC.

CountyRockland

Date of registration 02 Apr 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Address ZIP code 10994

Principal Address 18 SUMMIT STREET, NYACK, NY, United States, 10960

Principal Address ZIP code 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O LOUIS PROFENNA

DOS Process Agent

251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address

CHARLES KALAJIAN

Chief Executive Officer

18 SUMMIT STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value

2010-06-10

2012-08-13

Address

18 SUMMIT ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

2010-06-10

2012-08-13

Address

18 SUMMIT ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

2004-05-10

2010-06-10

Address

62 KINGS CT., FORT LEE, NJ, 07024, 1811, USA (Type of address: Chief Executive Officer)

2004-05-10

2010-06-10

Address

251 W. NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

1998-04-02

2012-08-13

Address

251 W NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120813002172

2012-08-13

BIENNIAL STATEMENT

2012-04-01

100610002486

2010-06-10

BIENNIAL STATEMENT

2010-04-01

080813002906

2008-08-13

BIENNIAL STATEMENT

2008-04-01

060413002896

2006-04-13

BIENNIAL STATEMENT

2006-04-01

040510003001

2004-05-10

BIENNIAL STATEMENT

2004-04-01

980402000531

1998-04-02

CERTIFICATE OF INCORPORATION

1998-04-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts