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 (20 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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F11PO6800000237278 2011-09-08 2011-09-08 2011-09-08
Unique Award Key CONT_AWD_F11PO6800000237278_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title MUSEUM COLLECTION ACQUISITION - NINA SIMONE COLLECTION
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient ANDY STROUD, INC
UEI QCE5M83DM123
Legacy DUNS 803733575
Recipient Address UNITED STATES, 5900 ARLINGTON AVE APT STU, BRONX, 104711324

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808246 Copyright 2008-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-25
Termination Date 2009-03-04
Section 0501
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State