Search icon

ANDREW CADER, INC.

Headquarter

Company Details

Name: ANDREW CADER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1988 (37 years ago)
Date of dissolution: 01 Nov 2007
Entity Number: 1265241
ZIP code: 10006
County: Westchester
Place of Formation: New York
Address: SPEAR, LEEDS & KELLOGG, 115 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANDREW CADER, INC., FLORIDA F93000000686 FLORIDA

DOS Process Agent

Name Role Address
CARL H. HEWITT, ESQ. DOS Process Agent SPEAR, LEEDS & KELLOGG, 115 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ANDREW CADER Chief Executive Officer 115 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1991-06-12 1993-01-28 Address 412 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-05-27 1991-06-12 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071101000337 2007-11-01 CERTIFICATE OF DISSOLUTION 2007-11-01
000049008795 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930128002306 1993-01-28 BIENNIAL STATEMENT 1992-05-01
910612000071 1991-06-12 CERTIFICATE OF CHANGE 1991-06-12
B645242-3 1988-05-27 CERTIFICATE OF INCORPORATION 1988-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State