Search icon

ANDA, INC.

Print

Details

Entity Number 1928371

Status Active

NameANDA, INC.

CountyNew York

Date of registration 06 Jun 1995 (29 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Principal Address 2915 WESTON ROAD, WESTON, FL, United States, 33331

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

ERNEST RICHARDSEN

Chief Executive Officer

2915 WESTON ROAD, WESTON, FL, United States, 33331

History

Start date End date Type Value

2023-12-28

2023-12-28

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2023-06-29

2023-12-28

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

2023-06-29

2023-12-28

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

2023-06-29

2023-06-29

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2023-06-29

2023-12-28

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2022-05-12

2023-06-29

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2022-05-12

2023-06-29

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2022-05-12

2023-06-29

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

2021-06-04

2022-05-12

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2021-06-04

2022-05-12

Address

600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231228001473

2023-12-28

CERTIFICATE OF MERGER

2023-12-28

230629003701

2023-06-29

BIENNIAL STATEMENT

2023-06-01

220512002823

2022-05-12

CERTIFICATE OF CHANGE BY ENTITY

2022-05-12

210604060691

2021-06-04

BIENNIAL STATEMENT

2021-06-01

210527000578

2021-05-27

CERTIFICATE OF CHANGE

2021-05-27

210525000048

2021-05-25

CERTIFICATE OF CHANGE

2021-05-25

190624060213

2019-06-24

BIENNIAL STATEMENT

2019-06-01

171208000306

2017-12-08

CERTIFICATE OF CHANGE

2017-12-08

171113006275

2017-11-13

BIENNIAL STATEMENT

2017-06-01

151014006215

2015-10-14

BIENNIAL STATEMENT

2015-06-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts