Name: | ANDEREGG DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1991 (34 years ago) |
Entity Number: | 1568528 |
ZIP code: | 13303 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9136 SLY HILL RD, AVA, NY, United States, 13303 |
Principal Address: | 6136 STIKES LEE CENTER RD, LEE COLT, NY, United States, 13363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON C ANDEREGG | Chief Executive Officer | 9136 SLY HILL RD, AVA, NY, United States, 13303 |
Name | Role | Address |
---|---|---|
JASON ANDEREGG | DOS Process Agent | 9136 SLY HILL RD, AVA, NY, United States, 13303 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2009-08-17 | Address | JASON C. ANDEREGG, PRESIDENT, 9136 SLY HILL ROAD, AVA, NY, 13303, USA (Type of address: Service of Process) |
2005-10-05 | 2009-08-17 | Address | 6536 SMITH AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2005-10-05 | Address | 6536 SMITH AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2009-08-17 | Address | 6536 SMITH AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2009-01-30 | Address | 6536 SMITH AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
2001-08-14 | 2003-07-30 | Address | 6536 SMITH AVENUE, ROME, NY, 13440, 9321, USA (Type of address: Service of Process) |
2001-08-14 | 2003-07-30 | Address | 9136 SLY HILL RD., AVA, NY, 13303, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2003-07-30 | Address | 6536 SMITH AVENUE, ROME, NY, 13440, 9321, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2001-08-14 | Address | 9136 SLY HILL RD, AVA, NY, 13303, USA (Type of address: Principal Executive Office) |
1997-08-28 | 2001-08-14 | Address | 9136 SLY HILL RD, AVA, NY, 13303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090817002973 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
090130000025 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
070808002032 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051005003003 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030730002047 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010814002570 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990901002024 | 1999-09-01 | BIENNIAL STATEMENT | 1999-08-01 |
970828002116 | 1997-08-28 | BIENNIAL STATEMENT | 1997-08-01 |
930827002170 | 1993-08-27 | BIENNIAL STATEMENT | 1993-08-01 |
930317003171 | 1993-03-17 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State