Name: | CONSTANCE ANDERSON & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2014 |
Entity Number: | 3900459 |
ZIP code: | 80212 |
County: | New York |
Place of Formation: | New York |
Address: | 2115 QUITMAN STREET, DENVER, CO, United States, 80212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2115 QUITMAN STREET, DENVER, CO, United States, 80212 |
Name | Role | Address |
---|---|---|
CONSTANCE ANDERSON | Chief Executive Officer | 2115 QUITMAN STREET, DENVER, CO, United States, 80212 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-07 | 2014-03-07 | Address | 2110 EIGHTH AVENUE, 5A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2012-02-07 | 2014-03-07 | Address | 2110 EIGHTH AVENUE, 5A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
2011-07-26 | 2014-03-07 | Address | 2110 EIGHTH AVENUE, #5A, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2010-01-15 | 2011-07-26 | Address | 88 LEONARD ST #1104, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418000686 | 2014-04-18 | CERTIFICATE OF DISSOLUTION | 2014-04-18 |
140307002259 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120207002058 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
110726000132 | 2011-07-26 | CERTIFICATE OF CHANGE | 2011-07-26 |
100115000306 | 2010-01-15 | CERTIFICATE OF INCORPORATION | 2010-01-15 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State