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
Name | Role | Address |
---|---|---|
ANDREW J FRANKEL | Chief Executive Officer | 950 THIRD AVE STE 2601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 THIRD AVENUE, SUITE 2601, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 20 |
2025-03-28 | 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: 6500000, Par value: 1 |
2024-11-30 | 2024-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 20 |
2024-11-30 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 6500000, Par value: 1 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State