Name: | ANDREA BUNIS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1994 (31 years ago) |
Date of dissolution: | 11 May 2017 |
Entity Number: | 1859744 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 45TH STREET, #901, NEW YORK, NY, United States, 10036 |
Principal Address: | 45 WEST 45TH STREET, SUITE 901, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA BUNIS | Chief Executive Officer | 412 EAST 55TH STREET #3D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDREA BUNIS MANAGEMENT,INC. | DOS Process Agent | 45 WEST 45TH STREET, #901, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2006-10-13 | Address | ATTN: ROBERT G SHAW, ESQ., 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1994-10-14 | 2022-09-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1994-10-14 | 1997-05-14 | Address | 29 BROADWAY, ATTN: ROBERT G. SHAW, ESQ., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511000472 | 2017-05-11 | CERTIFICATE OF DISSOLUTION | 2017-05-11 |
101210000056 | 2010-12-10 | ANNULMENT OF DISSOLUTION | 2010-12-10 |
DP-1834453 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061013002662 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
020611000041 | 2002-06-11 | ANNULMENT OF DISSOLUTION | 2002-06-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State