Name: | ANDY FRAIN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2002 (23 years ago) |
Branch of: | ANDY FRAIN SERVICES, INC., Illinois (Company Number LLC_05422035) |
Entity Number: | 2756915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 761 SHORELINE DR, AURORA, IL, United States, 60504 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID H. CLAYTON | Chief Executive Officer | 761 SHORELINE DR, AURORA, IL, United States, 60504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 761 SHORELINE DR, AURORA, IL, 60504, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-21 | 2013-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2013-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-12 | 2012-09-21 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-12 | 2012-08-20 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-21 | 2006-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003308 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
220408002492 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200506061187 | 2020-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180409006055 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160401006874 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140402006237 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
130718000861 | 2013-07-18 | CERTIFICATE OF CHANGE | 2013-07-18 |
120921000715 | 2012-09-21 | CERTIFICATE OF CHANGE | 2012-09-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-05-26 | No data | 930 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2365118 | CLATE | CREDITED | 2016-06-15 | 100 | Late Fee |
2358924 | SL VIO | INVOICED | 2016-06-06 | 375 | SL - Sick Leave Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State