ANDEL'S DELICATESSEN AND APPETIZING, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
RANDY GESCHWIND | Chief Executive Officer | 350 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State