Search icon

ANDEL'S DELICATESSEN AND APPETIZING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDEL'S DELICATESSEN AND APPETIZING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1965 (60 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 187125
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 350 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
RANDY GESCHWIND Chief Executive Officer 350 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1997-06-03 2024-10-02 Address 350 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, 2214, USA (Type of address: Service of Process)
1997-06-03 2024-10-02 Address 350 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, 2214, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-06-03 Address 4 FAIRBANK COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-06-03 Address 350 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11377, USA (Type of address: Service of Process)
1992-12-07 1997-06-03 Address 350 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002004942 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
130524006150 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110616002328 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090504002690 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070525002334 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State