Name: | ANDES INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Apr 2010 |
Entity Number: | 1499884 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1859 NEW YORK AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR H CUELLO | Chief Executive Officer | 1859 NEW YORK AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1859 NEW YORK AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2009-01-06 | Address | 1859 NEW YORK AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2007-02-21 | Address | 1859 NEW YORK AVE, NORTH BELLMORE, NY, 11710, 2636, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2009-01-06 | Address | 1859 NEW YORK AVE, NORTH BELLMORE, NY, 11710, 2636, USA (Type of address: Service of Process) |
1999-01-19 | 2009-01-06 | Address | 1859 NEW YORK AVE, NORTH BELLMORE, NY, 11710, 2636, USA (Type of address: Principal Executive Office) |
1997-04-10 | 1999-01-19 | Address | 107 TRUMBULL ST, ELIZABETH, NJ, 07206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427000198 | 2010-04-27 | CERTIFICATE OF DISSOLUTION | 2010-04-27 |
090106002369 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070221002632 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
050202002382 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030107002150 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State