ANDY'S SERVICE, INC.

Name: | ANDY'S SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1995 (30 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 1980230 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ANDREW ROMANO | Chief Executive Officer | S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2023-02-07 | Address | S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2023-02-07 | Address | S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1997-11-26 | 2007-12-12 | Address | SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2007-12-12 | Address | SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2007-12-12 | Address | SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003508 | 2022-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-10 |
131226002023 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111219002030 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002045 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071212002215 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State