Name: | ANDAN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1972 (53 years ago) |
Date of dissolution: | 14 Aug 2009 |
Entity Number: | 321866 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 130, DEWITT, NY, United States, 13214 |
Principal Address: | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R FALTER | DOS Process Agent | PO BOX 130, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
ROBERT R FALTER | Chief Executive Officer | PO BOX 130, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2008-01-29 | Address | PO BOX 2309, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
1994-01-21 | 2003-10-01 | Address | 4555 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-02-05 | 2008-01-29 | Address | PO BOX 2309, SYRACUSE, NY, 13220, 2309, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2008-01-29 | Address | 4560 BUCKLEY ROAD, LIVERPOOL, NY, 13088, 2596, USA (Type of address: Principal Executive Office) |
1983-09-07 | 1994-01-21 | Address | 4555 EAST LAKE RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180719004 | 2018-07-19 | ASSUMED NAME LLC AMENDMENT | 2018-07-19 |
20180508057 | 2018-05-08 | ASSUMED NAME LLC INITIAL FILING | 2018-05-08 |
090814000442 | 2009-08-14 | CERTIFICATE OF DISSOLUTION | 2009-08-14 |
080129002957 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060221003026 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State