Search icon

CHANDOGYA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SCOTT ACKERMAN, CPA DOS Process Agent 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DANA K. FLYNN Chief Executive Officer 59 W 19TH ST / #3C, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
134078987
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State