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
Name | Role | Address |
---|---|---|
A CHOICE NANNY | DOS Process Agent | 850 7TH AVE, #706, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAN H FRIEDMAN | Chief Executive Officer | 252 WEST 85TH ST, #4A, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0890176-DCA | Inactive | Business | 2002-04-16 | 2016-05-01 |
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) |
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 |
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