Name: | ANDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2874906 |
ZIP code: | 33484 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 70 Piedmont B, DELRAY BEACH, FL, United States, 33484 |
Name | Role | Address |
---|---|---|
ANA MARTINEZ | DOS Process Agent | 70 Piedmont B, DELRAY BEACH, FL, United States, 33484 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-08 | 2023-03-10 | Address | 6191 FLORAL LAKES DRIVE, DELRAY BEACH, FL, 33484, USA (Type of address: Service of Process) |
2013-03-18 | 2021-02-08 | Address | 691 COUNTY ROUTE 59, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
2009-02-18 | 2013-03-18 | Address | 34 WALNUT AVENUE, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2003-02-27 | 2009-02-18 | Address | 1624 STATE HIGHWAY 420, NORFOLK, NY, 13667, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001010 | 2023-03-10 | BIENNIAL STATEMENT | 2023-02-01 |
210208060811 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
170202006030 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150210006045 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130318006157 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110310002184 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090218002293 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070205002499 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
050308002209 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030227000151 | 2003-02-27 | ARTICLES OF ORGANIZATION | 2003-02-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State