Search icon

ANDSON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1070205
ZIP code: 10925
County: New York
Place of Formation: New York
Address: 55 SHORE AVE, GREENWOOD LAKE, NY, United States, 10925
Principal Address: 4 OXFORD WELLS, PARK RIDGE, NJ, United States, 07656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT I ANDERSON Chief Executive Officer 4 OXFORD WELLS, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SHORE AVE, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
1998-04-17 2000-05-09 Address 55 SHORE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1998-04-17 2000-05-09 Address 55 SHORE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
1996-04-23 1998-04-17 Address 401 E 34TH ST, SUITE S 25H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-17 Address 401 E 34TH ST, SUITE S 25H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-04-23 1998-04-17 Address P.O. BOX 1286, SHORE AVENUE-FOREST PARK, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1690930 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000509002795 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980417002352 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960423002658 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000044003751 1993-08-30 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State