CHANDOGYA INC.

Name: | CHANDOGYA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2365627 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 9 CHARLES ST, #4B, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ACKERMAN, CPA | DOS Process Agent | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
DANA K. FLYNN | Chief Executive Officer | 59 W 19TH ST / #3C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-09 | 2022-01-20 | Address | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2005-06-14 | 2022-01-20 | Address | 59 W 19TH ST / #3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2005-06-14 | Address | 55 CHRISTOPHER ST, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-09 | 2007-04-09 | Address | 9 CHARLES STREET, SUITE 1A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120003710 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210224060118 | 2021-02-24 | BIENNIAL STATEMENT | 2019-04-01 |
130424002175 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110420003229 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090415003329 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State