Search icon

ANDREY M. KAYDIN, P.C.

Company Details

Name: ANDREY M. KAYDIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885042
ZIP code: 10177
County: Kings
Place of Formation: New York
Address: 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREY M KAYDIN DOS Process Agent 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
ANDREY M KAYDIN Chief Executive Officer 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2011-04-11 2018-01-19 Address 78 CAPTAINS ROAD, N WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
2011-04-11 2018-01-19 Address 78 CAPTAINS ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2011-04-11 2018-01-19 Address 78 CAPTAINS ROAD, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2005-06-14 2011-04-11 Address 78 CAPTAINS RD, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2005-06-14 2011-04-11 Address 78 CAPTAINS RD, N WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
2005-06-14 2011-04-11 Address 78 CAPTAINS RD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2003-06-05 2005-06-14 Address 78 CAPTAINS ROAD, NORHT WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2003-03-21 2003-06-05 Address 2057 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180119006130 2018-01-19 BIENNIAL STATEMENT 2017-03-01
130404002131 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110411002197 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090415002506 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070323002736 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050614002006 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030605000965 2003-06-05 CERTIFICATE OF CHANGE 2003-06-05
030321000057 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State