Search icon

ANDALEX PARTNERS HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANDALEX PARTNERS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 1995 (30 years ago)
Date of dissolution: 31 Jul 2007
Entity Number: 1981689
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2001-12-05 2003-04-24 Address ATTN LARRY PAYSON, 700 LEXINGTON AVE, STE 2750, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-27 2001-12-05 Address ATTN: STEVE MARKS, ESQ., 750 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-24 2000-09-27 Address ATT JAY GORDON ESQ, 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-05 1997-11-24 Address & QUENTIL, ATT: JAY GORDON ESQ, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-05 2002-06-21 Name 900 EIGHTH AVENUE ASSOCIATES, LLC

Filings

Filing Number Date Filed Type Effective Date
070731000368 2007-07-31 ARTICLES OF DISSOLUTION 2007-07-31
030424000727 2003-04-24 CERTIFICATE OF CHANGE 2003-04-24
020621000755 2002-06-21 CERTIFICATE OF AMENDMENT 2002-06-21
011205002254 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000927002628 2000-09-27 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State