Search icon

ANDERSEN PRODUCTS, INC.

Company Details

Name: ANDERSEN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1958 (67 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 113055
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 3202 Caroline Drive, Haw River, NC, United States, 27258
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
HAROLD ANDERSEN Chief Executive Officer 3202 CAROLINE DRIVE, HAW RIVER, NC, United States, 27258

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-12-18 2023-12-20 Address 180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223000784 2024-02-22 CERTIFICATE OF MERGER 2024-03-01
231220002868 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
231218004293 2023-12-18 BIENNIAL STATEMENT 2023-12-18
SR-1542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State