Search icon

THE BOBBY ANDERSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
BOBBY ANDERSON DOS Process Agent 222 S CENTRAL AVE, APT 117, LOS ANGELES, CA, United States, 90012

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
YAVINDRA ANDERSON Chief Executive Officer 222 S CENTRAL AVE, APT 117, LOS ANGELES, CA, United States, 90012

History

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)

Filings

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