Search icon

ANDREW SOUTHERN CONSULTING INC.

Company Details

Name: ANDREW SOUTHERN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2010 (15 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3949297
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH STREET, SUITE 403, NY, NY, United States, 10001
Principal Address: 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SOUTHERN Chief Executive Officer 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANDREW SOUTHERN DOS Process Agent 520 WEST 27TH STREET, SUITE 403, NY, NY, United States, 10001

History

Start date End date Type Value
2012-05-04 2024-10-17 Address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-10-17 Address 520 WEST 27TH STREET, SUITE 403, NY, NY, 10001, USA (Type of address: Service of Process)
2010-05-13 2012-05-04 Address 20 EAST 9TH STREET #9E, NY, NY, 10003, USA (Type of address: Service of Process)
2010-05-13 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002237 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
200504060174 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006434 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006146 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006093 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006377 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100513000257 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State