Name: | D. ANDERSSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151171 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 99 ROUTE 372, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 99 STATE ROUTE 372, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH ANDERSSON | Chief Executive Officer | 99 STATE RTE 372, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 ROUTE 372, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 99 STATE RTE 372, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 99 STATE RTE 372, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-01 | Address | 99 ROUTE 372, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2025-03-28 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-28 | 2025-04-01 | Address | 99 STATE RTE 372, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401037571 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
250328003668 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
210106061478 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060400 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170123006093 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State