Search icon

ANDIKIANA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDIKIANA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666669
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 490-494 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-228-2333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490-494 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANDREW PIRGOUSIS Chief Executive Officer 490-494 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0941701-DCA Inactive Business 2007-04-16 2019-04-15

History

Start date End date Type Value
1996-09-27 2002-08-29 Address 490-494 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-03-20 2002-08-29 Address 490-494 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-09-17 1996-09-27 Address KATSORHIS & FEDRIZZI, P.C., 77-53 MAIN STREET., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015002082 2012-10-15 BIENNIAL STATEMENT 2012-09-01
100914002383 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080827002357 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060928002974 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041108002101 2004-11-08 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2805333 SWC-CONADJ INVOICED 2018-07-02 8839.6298828125 Sidewalk Cafe Consent Fee Manual Adjustment
2779934 LICENSEDOC15 INVOICED 2018-04-23 15 License Document Replacement
2773170 SWC-CIN-INT CREDITED 2018-04-10 1056.9000244140625 Sidewalk Cafe Interest for Consent Fee
2752322 SWC-CON-ONL CREDITED 2018-03-01 16203.08984375 Sidewalk Cafe Consent Fee
2591034 SWC-CIN-INT INVOICED 2017-04-15 1035.1800537109375 Sidewalk Cafe Interest for Consent Fee
2589544 SWC-CON CREDITED 2017-04-13 445 Petition For Revocable Consent Fee
2589543 RENEWAL INVOICED 2017-04-13 510 Two-Year License Fee
2555866 SWC-CON-ONL INVOICED 2017-02-21 15869.8203125 Sidewalk Cafe Consent Fee
2321896 SWC-CIN-INT INVOICED 2016-04-10 1013.8800048828125 Sidewalk Cafe Interest for Consent Fee
2286607 SWC-CON-ONL INVOICED 2016-02-26 15543.41015625 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State