Search icon

ANDY STROUD, INC.

Company Details

Name: ANDY STROUD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2004 (21 years ago)
Date of dissolution: 26 Jul 2012
Entity Number: 3123663
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5900 ARLINGTON AVENUE, ST-U, BRONX, NY, United States, 10471
Principal Address: 5900 ARLINGTON AVE, ST-U, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW STROUD Chief Executive Officer 5900 ARLINGTON AVE, ST-U, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 ARLINGTON AVENUE, ST-U, BRONX, NY, United States, 10471

History

Start date End date Type Value
2004-11-08 2006-11-01 Address 5900 ARLINGTON AVENUE, STUDIO SU, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726000412 2012-07-26 CERTIFICATE OF DISSOLUTION 2012-07-26
101104002209 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002473 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061101002577 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041108000624 2004-11-08 CERTIFICATE OF INCORPORATION 2004-11-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
F11PO6800000237278
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6700.00
Base And Exercised Options Value:
6700.00
Base And All Options Value:
6700.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2011-09-08
Description:
MUSEUM COLLECTION ACQUISITION - NINA SIMONE COLLECTION
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
9915: COLLECTORS AND/OR HISTORICAL ITEMS

Court Cases

Court Case Summary

Filing Date:
2008-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ANDY STROUD, INC.
Party Role:
Plaintiff
Party Name:
BROWN,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State