ANDY'S PRODUCE CO., INC.

Name: | ANDY'S PRODUCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338770 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 101 W. COURT ST., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BOUCOUNIS | Chief Executive Officer | 101 W. COURT ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W. COURT ST., SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-02-25 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-14 | 2024-02-07 | Address | 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-04-14 | 2024-02-07 | Address | 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1997-04-14 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001771 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
190603002002 | 2019-06-03 | BIENNIAL STATEMENT | 2019-03-01 |
130311006036 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110412002078 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090311002362 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State