Name: | THE BOBBY ANDERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2007 (17 years ago) |
Entity Number: | 3572529 |
ZIP code: | 90012 |
County: | New York |
Place of Formation: | New York |
Address: | 222 S CENTRAL AVE, APT 117, LOS ANGELES, CA, United States, 90012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOBBY ANDERSON | DOS Process Agent | 222 S CENTRAL AVE, APT 117, LOS ANGELES, CA, United States, 90012 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES | Agent | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YAVINDRA ANDERSON | Chief Executive Officer | 222 S CENTRAL AVE, APT 117, LOS ANGELES, CA, United States, 90012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-04 | 2015-09-23 | Address | PO BOX 101, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer) |
2013-11-04 | 2015-09-23 | Address | 1065A GREENE AVE, 1, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2010-10-19 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001216 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
191106060832 | 2019-11-06 | BIENNIAL STATEMENT | 2019-09-01 |
180724006364 | 2018-07-24 | BIENNIAL STATEMENT | 2017-09-01 |
150923006098 | 2015-09-23 | BIENNIAL STATEMENT | 2015-09-01 |
131104002019 | 2013-11-04 | BIENNIAL STATEMENT | 2013-09-01 |
121024000063 | 2012-10-24 | ANNULMENT OF DISSOLUTION | 2012-10-24 |
DP-2039576 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101019001047 | 2010-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-10-19 |
070925000778 | 2007-09-25 | CERTIFICATE OF INCORPORATION | 2007-09-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State