Name: | ANDREASIAN PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1990 (35 years ago) |
Entity Number: | 1429650 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREASIAN PROPERTY MANAGEMENT CORP. | DOS Process Agent | 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARGUERITE WHITE | Chief Executive Officer | 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 10 GRACE AVENUE, STE 10, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 10 GRACE AVENUE, STE 3, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2024-12-26 | Address | 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-05-17 | 2024-12-26 | Address | 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000932 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
211028002699 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
980317002341 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
940413002180 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930517002053 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State