Search icon

ANDREW WATEL, INC.

Company Details

Name: ANDREW WATEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1943654
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1155 MANHATTAN AVE 6TH FL, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW WATEL DOS Process Agent 1155 MANHATTAN AVE 6TH FL, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDREW WATEL Chief Executive Officer 1155 MANHATTAN AVE 6TH FL, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1997-07-25 2005-10-06 Address 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1997-07-25 2005-10-06 Address 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1997-07-25 2005-10-06 Address 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1995-07-31 1997-07-25 Address 1155 MANHATTAN AVENUE, 6TH FLOOR, BLDG. #4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835293 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051006002515 2005-10-06 BIENNIAL STATEMENT 2005-07-01
010810002474 2001-08-10 BIENNIAL STATEMENT 2001-07-01
990729002325 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970725002350 1997-07-25 BIENNIAL STATEMENT 1997-07-01
950731000304 1995-07-31 CERTIFICATE OF INCORPORATION 1995-07-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State