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