Name: | ANDA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1995 (30 years ago) |
Entity Number: | 1928371 |
ZIP code: | 12207 |
County: | New York |
Principal Address: | 2915 WESTON ROAD, WESTON, FL, United States, 33331 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERNEST RICHARDSEN | Chief Executive Officer | 2915 WESTON ROAD, WESTON, FL, United States, 33331 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-12-28 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-29 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001473 | 2023-12-28 | CERTIFICATE OF MERGER | 2023-12-28 |
230629003701 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
220512002823 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210604060691 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
210527000578 | 2021-05-27 | CERTIFICATE OF CHANGE | 2021-05-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State