Name: | ANDREW & SUZANNE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1991 (34 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 1515456 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS GOLDFARB | Chief Executive Officer | 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O NEIL GOLD, FULBRIGHT & JAWORSKI L.L.P. | DOS Process Agent | 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2016-04-08 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2017-03-01 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2007-04-03 | 2009-02-27 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2008-03-07 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-05-23 | 2007-04-03 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000570 | 2017-12-20 | CERTIFICATE OF MERGER | 2017-12-20 |
170301006058 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160408006312 | 2016-04-08 | BIENNIAL STATEMENT | 2015-03-01 |
130520006255 | 2013-05-20 | BIENNIAL STATEMENT | 2013-03-01 |
110401003010 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State