Search icon

ANDY PANDY, LTD.

Company Details

Name: ANDY PANDY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 1543634
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 850 7TH AVE, #706, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-5437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A CHOICE NANNY DOS Process Agent 850 7TH AVE, #706, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAN H FRIEDMAN Chief Executive Officer 252 WEST 85TH ST, #4A, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0890176-DCA Inactive Business 2002-04-16 2016-05-01

History

Start date End date Type Value
2005-06-01 2013-04-22 Address 850 7TH AVE, 706, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-06-01 2013-04-22 Address 252 W 85TH ST, 4A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-06-01 2013-04-22 Address 850 7TH AVE, 706, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-05-14 2005-06-01 Address 850 SEVENTH AVE / #305, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-05-14 2005-06-01 Address 252 W 85TH ST / #4A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191031000342 2019-10-31 CERTIFICATE OF DISSOLUTION 2019-10-31
130422002423 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110429002733 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090324002574 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070507002485 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1717177 RENEWAL INVOICED 2014-06-27 500 Employment Agency Renewal Fee
185645 LL VIO INVOICED 2012-08-06 1000 LL - License Violation
185646 APPEAL INVOICED 2012-05-23 25 Appeal Filing Fee
1292594 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
1292595 RENEWAL INVOICED 2010-03-30 300 Employment Agency Renewal Fee
1292596 RENEWAL INVOICED 2008-03-14 300 Employment Agency Renewal Fee
1292597 RENEWAL INVOICED 2006-04-25 300 Employment Agency Renewal Fee
460480 FINGERPRINT INVOICED 2004-04-16 150 Fingerprint Fee
1292598 RENEWAL INVOICED 2004-04-13 300 Employment Agency Renewal Fee
1292599 RENEWAL INVOICED 2002-04-16 300 Employment Agency Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State