Search icon

THE ANDI BRAND CORPORATION

Company Details

Name: THE ANDI BRAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2012 (13 years ago)
Date of dissolution: 21 Jan 2021
Entity Number: 4257056
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 56 W 22ND STREET, FL 9, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MAYO DOS Process Agent 56 W 22ND STREET, FL 9, NEW YORK, NY, United States, 10010

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREA WEINBERG Chief Executive Officer 56 W 22ND STREET, FL 9, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-06-05 2020-06-03 Address 56 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-06-05 2020-06-03 Address 56 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-06-05 2020-06-03 Address 56 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-07-29 2018-06-05 Address 118 E. 28TH ST, 206, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2016-07-29 2018-06-05 Address 236 E. 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210121000147 2021-01-21 CERTIFICATE OF MERGER 2021-01-21
200617000605 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
200603060592 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605006753 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180517000328 2018-05-17 CERTIFICATE OF AMENDMENT 2018-05-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State