Search icon

ANDREA BUNIS MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREA BUNIS Chief Executive Officer 412 EAST 55TH STREET #3D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANDREA BUNIS MANAGEMENT,INC. DOS Process Agent 45 WEST 45TH STREET, #901, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2008-08-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ANDREA BUNIS MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State