Search icon

ANDONY LLC

Company Details

Name: ANDONY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4760731
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O KAPLAN FOX&KILSHEIMER LLP, 800 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KAPLAN FOX&KILSHEIMER LLP, 800 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-05-19 2023-03-22 Address C/O KAPLAN FOX&KILSHEIMER LLP, 850 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001534 2023-03-22 BIENNIAL STATEMENT 2021-05-01
150810000627 2015-08-10 CERTIFICATE OF PUBLICATION 2015-08-10
150519010006 2015-05-19 ARTICLES OF ORGANIZATION 2015-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
616736 SWC-CON INVOICED 2006-04-07 5272.06982421875 Sidewalk Consent Fee
47012 APPEAL INVOICED 2005-08-02 25 Appeal Filing Fee
47013 LL VIO INVOICED 2005-07-05 1800 LL - License Violation
616737 SWC-CON INVOICED 2005-03-24 5098.7099609375 Sidewalk Consent Fee
616738 SWC-CON INVOICED 2004-10-12 2019.5799560546875 Sidewalk Consent Fee
581903 LICENSE INVOICED 2004-04-27 510 Two-Year License Fee
581904 PLANREVIEW INVOICED 2004-04-22 310 Plan Review Fee
581906 CNV_FS INVOICED 2004-04-22 1500 Comptroller's Office security fee - sidewalk cafT
581905 CNV_PC INVOICED 2004-04-22 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State