Search icon

ANDEX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1962 (63 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 149259
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDEX CORP. DOS Process Agent 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ANDREW J. CHERRE Chief Executive Officer 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105000158 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
230316001827 2023-03-16 BIENNIAL STATEMENT 2022-07-01
200707061217 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120709006949 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100830002183 2010-08-30 BIENNIAL STATEMENT 2010-07-01

Trademarks Section

Serial Number:
72166149
Mark:
GOURMAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1963-04-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOURMAY

Goods And Services

For:
Coffee Filters
First Use:
1962-11-30
International Classes:
011
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-20
Type:
Planned
Address:
69 DEEP ROCK ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-02
Type:
Planned
Address:
69 DEEPROCK ROAD, Gates, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-25
Type:
Planned
Address:
69 DEEPROCK RD, Gates, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48497.98

Court Cases

Court Case Summary

Filing Date:
1995-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ST. JOHNSBURY
Party Role:
Plaintiff
Party Name:
ANDEX CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State