Search icon

TANDON & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TANDON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2014 (11 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 4661456
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 446 KENT AVE., NO. 11E, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALOK TANDON DOS Process Agent 446 KENT AVE., NO. 11E, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ALOK TANDON Chief Executive Officer 446 KENT AVE., NO. 11E, BROOKLYN, NY, United States, 11249

Unique Entity ID

CAGE Code:
81P06
UEI Expiration Date:
2021-01-04

Business Information

Doing Business As:
TANDON & ASSOCIATES
Activation Date:
2020-01-05
Initial Registration Date:
2018-01-24

Commercial and government entity program

CAGE number:
81P06
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2025-01-05
SAM Expiration:
2021-01-04

Contact Information

POC:
ALOK TANDON

History

Start date End date Type Value
2020-11-09 2023-08-30 Address 446 KENT AVE., NO. 11E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2018-11-01 2023-08-30 Address 446 KENT AVE., NO. 11E, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-09 Address 446 KENT AVE., NO. 11E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-12-08 2018-11-01 Address 446 KENT AVE, NO. 11E, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2017-12-08 2018-11-01 Address 446 KENT AVE, NO. 11E, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830003705 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
201109060887 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181101007817 2018-11-01 BIENNIAL STATEMENT 2018-11-01
171208002010 2017-12-08 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
171204000168 2017-12-04 CERTIFICATE OF CHANGE 2017-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State