ANDOR DESIGN CORP.

Name: | ANDOR DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1984 (41 years ago) |
Entity Number: | 908962 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 POND VIEW DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 POND VIEW DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RALPH SILVERA | Chief Executive Officer | 20 POND VIEW DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1996-05-01 | Address | 20 POND VIEW DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1996-05-01 | Address | 20 POND VIEW DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1984-04-12 | 1992-11-04 | Address | 20 POND VIEW DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002162 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120530002621 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100430002822 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080519002160 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
060426002520 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State