Name: | THE ANDRELL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1986 (39 years ago) |
Date of dissolution: | 14 Feb 1997 |
Entity Number: | 1053735 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 767 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN A NELSON | Chief Executive Officer | 767 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-15 | 1995-07-06 | Name | NADA EQUITIES CORP. |
1993-05-17 | 1994-11-15 | Name | THE ANDRELL GROUP, INC. |
1986-01-29 | 1993-05-17 | Name | ANDRELL PROPERTIES, INC. |
1986-01-29 | 1993-05-17 | Address | 900 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970214000252 | 1997-02-14 | CERTIFICATE OF MERGER | 1997-02-14 |
950706000719 | 1995-07-06 | CERTIFICATE OF AMENDMENT | 1995-07-06 |
941115000444 | 1994-11-15 | CERTIFICATE OF AMENDMENT | 1994-11-15 |
940621002007 | 1994-06-21 | BIENNIAL STATEMENT | 1994-01-01 |
930517000028 | 1993-05-17 | CERTIFICATE OF AMENDMENT | 1993-05-17 |
B315743-3 | 1986-01-29 | CERTIFICATE OF INCORPORATION | 1986-01-29 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State