Name: | ANDRE CORNELIUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919671 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 250 MERCER STREET, APT B1208, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE CORNELIUS | DOS Process Agent | 250 MERCER STREET, APT B1208, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANDRE CORNELIUS | Chief Executive Officer | 250 MERCER STREET, APT B1208, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2021-05-03 | Address | 250 MERCER ST, B 1208, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-06-07 | 2021-05-03 | Address | 250 MERCER ST, B 1208, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2013-05-17 | Address | 250 MERCER ST, B 1208, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2011-06-07 | Address | 250 MERCER STREET, B#1208, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-05-21 | 2011-06-07 | Address | 250 MERCER ST, B 1208, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062206 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060643 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170511006441 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150501006782 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130517006093 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State