Search icon

ANDAL CORP.

Headquarter

Company Details

Name: ANDAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1966 (59 years ago)
Entity Number: 201288
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVE STE 2601, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1500000

Share Par Value 20

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANDAL CORP., MINNESOTA d3b7c896-bad4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
70262 909 THIRD AVE, NEW YORK, NY, 10022 909 THIRD AVE, NEW YORK, NY, 10022 2123765545

Filings since 1998-11-24

Form type 15-12B
File number 001-06856
Filing date 1998-11-24

Filings since 1998-10-28

Form type SC 13E3/A
File number 005-06207
Filing date 1998-10-28

Filings since 1998-10-28

Form type DEF 14C
File number 001-06856
Filing date 1998-10-28
Reporting date 1998-11-17

Filings since 1998-10-13

Form type PRER14C
File number 001-06856
Filing date 1998-10-13
Reporting date 1998-11-17

Filings since 1998-10-13

Form type SC 13E3/A
File number 005-06207
Filing date 1998-10-13

Filings since 1998-09-23

Form type PRER14C
File number 001-06856
Filing date 1998-09-23

Filings since 1998-09-23

Form type SC 13E3/A
File number 005-06207
Filing date 1998-09-23

Filings since 1998-09-21

Form type SC 13E3/A
File number 005-06207
Filing date 1998-09-21

Filings since 1998-09-21

Form type PRER14C
File number 001-06856
Filing date 1998-09-21

Filings since 1998-08-14

Form type 10-Q
File number 001-06856
Filing date 1998-08-14
Reporting date 1998-06-30

Filings since 1998-07-17

Form type PRE 14C
File number 001-06856
Filing date 1998-07-17
Reporting date 1998-08-28

Filings since 1998-07-17

Form type SC 13E3
File number 005-06207
Filing date 1998-07-17

Filings since 1998-05-15

Form type 10-Q
File number 001-06856
Filing date 1998-05-15
Reporting date 1998-03-31

Filings since 1998-03-02

Form type SC 13D/A
File number 005-06207
Filing date 1998-03-02

Filings since 1998-02-25

Form type 8-K
File number 001-06856
Filing date 1998-02-25
Reporting date 1998-02-13

Filings since 1998-02-17

Form type 10-Q
File number 001-06856
Filing date 1998-02-17
Reporting date 1997-12-31

Filings since 1997-12-23

Form type 10-K
File number 001-06856
Filing date 1997-12-23
Reporting date 1997-09-30

Filings since 1997-10-15

Form type 8-K
File number 001-06856
Filing date 1997-10-15
Reporting date 1997-09-30

Filings since 1997-09-09

Form type DEF 14A
File number 001-06856
Filing date 1997-09-09
Reporting date 1997-09-22

Filings since 1997-08-13

Form type 10-Q
File number 001-06856
Filing date 1997-08-13
Reporting date 1997-06-30

Filings since 1997-05-14

Form type 10-Q
File number 001-06856
Filing date 1997-05-14
Reporting date 1997-03-31

Filings since 1997-02-13

Form type 10-Q
File number 001-06856
Filing date 1997-02-13
Reporting date 1996-12-31

Filings since 1997-01-31

Form type 10-K
File number 001-06856
Filing date 1997-01-31
Reporting date 1996-09-30

Filings since 1996-12-30

Form type NT 10-K
File number 001-06856
Filing date 1996-12-30
Reporting date 1996-09-30

Filings since 1996-10-16

Form type 5
File number 001-06856
Filing date 1996-10-16

Filings since 1996-10-03

Form type 4
File number 001-06856
Filing date 1996-10-03

Filings since 1996-09-16

Form type 8-K
File number 001-06856
Filing date 1996-09-16
Reporting date 1996-08-30

Filings since 1996-07-25

Form type 10-Q
File number 001-06856
Filing date 1996-07-25
Reporting date 1996-06-30

Filings since 1996-05-14

Form type 10-Q
File number 001-06856
Filing date 1996-05-14
Reporting date 1996-03-31

Filings since 1996-02-13

Form type 10-Q
File number 001-06856
Filing date 1996-02-13
Reporting date 1995-12-31

Filings since 1996-01-16

Form type 10-K
File number 001-06856
Filing date 1996-01-16
Reporting date 1995-09-30

Filings since 1995-12-29

Form type NT 10-K
File number 001-06856
Filing date 1995-12-29
Reporting date 1995-09-30

Filings since 1995-08-10

Form type 10-Q
File number 001-06856
Filing date 1995-08-10
Reporting date 1995-06-30

Filings since 1995-05-11

Form type 10-Q
File number 001-06856
Filing date 1995-05-11
Reporting date 1995-03-31

Filings since 1995-05-11

Form type 10-Q/A
File number 001-06856
Filing date 1995-05-11
Reporting date 1994-12-31

Filings since 1995-02-13

Form type 10-Q
File number 001-06856
Filing date 1995-02-13
Reporting date 1994-12-31

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDAL CORP. 401(K) SAVINGS PLAN 2010 132571394 2011-12-07 ANDAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 551112
Sponsor’s telephone number 2122182811
Plan sponsor’s address 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132571394
Plan administrator’s name ANDAL CORP.
Plan administrator’s address 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10022
Administrator’s telephone number 2122182811

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing MARY LOU HOLCOMBE
ANDAL CORP. 401(K) SAVINGS PLAN 2009 132571394 2011-06-30 ANDAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 551112
Sponsor’s telephone number 2122182811
Plan sponsor’s address 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132571394
Plan administrator’s name ANDAL CORP.
Plan administrator’s address 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10022
Administrator’s telephone number 2122182811

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing MARY LOU HOLCOMBE

Chief Executive Officer

Name Role Address
ANDREW J FRANKEL Chief Executive Officer 950 THIRD AVE STE 2601, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-28 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 6500000, Par value: 1
2024-11-30 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 20
2024-11-30 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 6500000, Par value: 1
2024-11-30 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 6500000, Par value: 1
2024-11-30 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 20
2024-08-29 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 20
2024-08-29 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 6500000, Par value: 1
2024-08-29 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 6500000, Par value: 1
2024-08-29 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 20
2023-05-01 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 20

Filings

Filing Number Date Filed Type Effective Date
20190925024 2019-09-25 ASSUMED NAME CORP INITIAL FILING 2019-09-25
130710002434 2013-07-10 BIENNIAL STATEMENT 2012-08-01
130624000686 2013-06-24 CERTIFICATE OF CHANGE 2013-06-24
990719000089 1999-07-19 CERTIFICATE OF CHANGE 1999-07-19
981119000729 1998-11-19 CERTIFICATE OF MERGER 1998-11-19
960314000222 1996-03-14 CERTIFICATE OF MERGER 1996-03-15
941222000197 1994-12-22 CERTIFICATE OF AMENDMENT 1994-12-22
930927003126 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930615000452 1993-06-15 CERTIFICATE OF AMENDMENT 1993-06-15
930409002269 1993-04-09 BIENNIAL STATEMENT 1992-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MULTI ARC 73406837 1982-12-21 1287665 1984-07-31
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-01
Publication Date 1984-05-08
Date Cancelled 2005-05-01

Mark Information

Mark Literal Elements MULTI ARC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.02 - Backgrounds covered with other squares or rectangles, 26.05.09 - Triangles made of geometric figures, objects, humans, plants or animals, 26.05.12 - Triangles with bars, bands and lines

Goods and Services

For cutting tools coated by physical vapor deposition for use in machine tools
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Dec. 02, 1982
Use in Commerce Dec. 02, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ANDAL CORP.
Owner Address 560 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK A. KRULL
Correspondent Name/Address MARK A KRULL, MERCHANT, GOULD, SMITH, EDELL, ET AL, WESTWOOD GATEWAY II STE 400, 11150 SANTA MONICA BLVD, LOS ANGELES, CALIFORNIA UNITED STATES 90025-3395

Prosecution History

Date Description
2005-05-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-04-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-26 CORRECTION UNDER SECTION 7 - PROCESSED
1990-06-20 SEC 7 REQUEST FILED
1990-06-20 RESPONSE RECEIVED TO POST REG. ACTION
1990-08-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-12-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-11-28 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-09-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-31 REGISTERED-PRINCIPAL REGISTER
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-03-26 NOTICE OF PUBLICATION
1984-01-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-16 NON-FINAL ACTION MAILED
1983-08-31 ASSIGNED TO EXAMINER
1983-08-31 ASSIGNED TO EXAMINER
1983-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-04-26
MULTI-ARC 73406836 1982-12-21 1287664 1984-07-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-01
Publication Date 1984-05-08
Date Cancelled 2005-05-01

Mark Information

Mark Literal Elements MULTI-ARC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Cutting Tools Coated by Physical Vapor Deposition for Use in Machine Tools
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Dec. 02, 1982
Use in Commerce Dec. 02, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ANDAL CORP.
Owner Address 560 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name D. RANDAL KING
Correspondent Name/Address D RANDAL KING, C/O MERCHANT & GOULD, WESTWOOD GATEWAY II STE 400, 11150 SANTA MONICA BLVD, LOS ANGELES, CALIFORNIA UNITED STATES 90025-3395

Prosecution History

Date Description
2005-05-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-31 REGISTERED-PRINCIPAL REGISTER
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-03-26 NOTICE OF PUBLICATION
1984-01-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-16 NON-FINAL ACTION MAILED
1983-08-31 ASSIGNED TO EXAMINER
1983-08-31 ASSIGNED TO EXAMINER
1983-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-03-06
MULTI-ARC 73405265 1982-12-08 1288241 1984-07-31
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-01
Publication Date 1984-05-08
Date Cancelled 2005-05-01

Mark Information

Mark Literal Elements MULTI-ARC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Material Treatment Services-Namely, the Coating of Articles with Metals, Metal Alloys and Metal Compounds
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
First Use Mar. 1981
Use in Commerce Mar. 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ANDAL CORP.
Owner Address 560 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CECIL C. SCHMIDT
Correspondent Name/Address CECIL C SCHMIDT, MERCHANT, GOULD, SMITH, EDELL, ET AL, STE ONE THOUSAND, NORWEST CTR, SAINT PAUL, MINNESOTA UNITED STATES 55101-2701

Prosecution History

Date Description
2005-05-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-03-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-31 REGISTERED-PRINCIPAL REGISTER
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-03-26 NOTICE OF PUBLICATION
1984-01-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-16 NON-FINAL ACTION MAILED
1983-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-04-02
ION BOND 73304709 1981-04-06 1320223 No data
Register Supplemental
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-19
Publication Date 1985-02-12

Mark Information

Mark Literal Elements ION BOND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Vapor Deposition Coating of Substrates with Metallic and Ceramic Compounds for Decorative or Protective Purposes
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status EXPIRED
Basis 1(a)
First Use Jul. 03, 1980
Use in Commerce Jul. 03, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ANDAL CORP.
Owner Address 560 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL L. MAU
Correspondent Name/Address MICHAEL L MAU, MERCHANT, GOULD, SMITH, EDELL, ET AL, STE ONE THOUSAND, NORWEST CTR, SAINT PAUL, MINNESOTA UNITED STATES 55101-2701

Prosecution History

Date Description
2005-11-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-08-12 RESPONSE RECEIVED TO POST REG. ACTION
1991-05-21 POST REGISTRATION ACTION MAILED - SEC. 8
1991-01-28 REGISTERED - SEC. 8 (6-YR) FILED
1985-02-12 REGISTERED-SUPPLEMENTAL REGISTER
1984-12-13 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1984-11-07 EXAMINERS AMENDMENT MAILED
1984-06-05 NON-FINAL ACTION MAILED
1984-04-06 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1984-03-13 EX PARTE APPEAL-INSTITUTED
1983-09-13 FINAL REFUSAL MAILED
1983-06-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-01-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-05-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State