Search icon

1935 ANDREWS AVENUE EQUITIES INC.

Company Details

Name: 1935 ANDREWS AVENUE EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1988 (37 years ago)
Entity Number: 1282164
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: 81 Main Street, Suite 205, White Plains, NY, United States, 10601
Principal Address: 1811 WASHINGTON AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT A. KORREN PLLC DOS Process Agent 81 Main Street, Suite 205, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
ZEF PERPEPPAJ Chief Executive Officer 1811 WASHINGTON AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 1811 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2024-03-25 Address 2042 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-10-03 2024-03-25 Address 1811 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-09-02 2008-10-03 Address 1700 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-03-30 2008-10-03 Address 357 PARK AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-03-30 2008-10-03 Address 357 PARK AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-03-30 1993-09-02 Address 357 PARK AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003073 2024-03-25 BIENNIAL STATEMENT 2024-03-25
140812006400 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120918006158 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100824002828 2010-08-24 BIENNIAL STATEMENT 2010-08-01
081003002406 2008-10-03 BIENNIAL STATEMENT 2008-08-01
980821002042 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960815002514 1996-08-15 BIENNIAL STATEMENT 1996-08-01
930902002190 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930330002316 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B670114-4 1988-08-03 CERTIFICATE OF INCORPORATION 1988-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State