Search icon

ANDELA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDELA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1991 (34 years ago)
Date of dissolution: 18 Jun 2002
Entity Number: 1512391
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 270 PARK AVE S, 9D, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA HORAN Chief Executive Officer 270 PARK AVE S, 9D, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PAMELA HORAN DOS Process Agent 270 PARK AVE S, 9D, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1994-02-28 1997-05-07 Address 250 WEST 19TH STREET, 9 K, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-02-28 1997-05-07 Address 250 WEST 19TH STREET, 9 K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-28 1997-05-07 Address 250 WEST 19TH STREET, 9 K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-03-25 1994-02-28 Address 110 HORATIO STREET, #217, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-25 1994-02-28 Address 110 HORATIO STREET, #217, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020618000131 2002-06-18 CERTIFICATE OF DISSOLUTION 2002-06-18
970507002661 1997-05-07 BIENNIAL STATEMENT 1997-02-01
940228002162 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930325002137 1993-03-25 BIENNIAL STATEMENT 1993-02-01
920826000039 1992-08-26 CERTIFICATE OF CHANGE 1992-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State