Name: | ANDO22, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 3553220 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228 PARK AVE S, #25570, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUNSUKE ANDO | DOS Process Agent | 228 PARK AVE S, #25570, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SHUNSUKE ANDO | Chief Executive Officer | 228 PARK AVE S, #25570, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2011-11-04 | Address | 228 PARK AVE S, 25570, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2011-11-04 | Address | 228 PARK AVE S, 25570, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2009-10-07 | 2011-11-04 | Address | 228 PARK AVE S, 25570, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-08-07 | 2009-10-07 | Address | 50 COLUMBUS AVENUE, #916, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000266 | 2013-12-31 | CERTIFICATE OF DISSOLUTION | 2013-12-31 |
111104003148 | 2011-11-04 | BIENNIAL STATEMENT | 2011-08-01 |
091007002370 | 2009-10-07 | BIENNIAL STATEMENT | 2009-08-01 |
070807000864 | 2007-08-07 | CERTIFICATE OF INCORPORATION | 2007-08-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State