Search icon

PETER ANDREWS ONLINE, INC.

Company Details

Name: PETER ANDREWS ONLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813609
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 160 SMITH ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ANDREWS ONLINE, INC. DOS Process Agent 160 SMITH ST., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDREW ORSHAN Chief Executive Officer 160 SMITH ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2013-05-22 2015-05-04 Address 8 PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-05-22 2015-05-04 Address 8 PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2009-05-21 2015-05-04 Address 1010 FRANKLIN AVENUE, STE. 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060892 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150504007001 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130522006230 2013-05-22 BIENNIAL STATEMENT 2013-05-01
090521000879 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207840 Americans with Disabilities Act - Other 2022-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-23
Termination Date 2023-05-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name PETER ANDREWS ONLINE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State