ANDOVER REALTY, INC.

Name: | ANDOVER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1966 (59 years ago) |
Entity Number: | 199127 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W. 45th St., Suite 903, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GERO | Agent | 62 W 45TH ST., STE. 903, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W. 45th St., Suite 903, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEONARD A GERO | Chief Executive Officer | 62 W. 45TH ST., SUITE 903, NEW YORK, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
10311201171 | CORPORATE BROKER | 2025-03-31 |
31ZA0828537 | CORPORATE BROKER | 2025-08-29 |
109914742 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2025-01-23 | Address | 62 W 45TH ST., STE. 903, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2016-02-24 | 2017-06-13 | Address | 62 WEST 45TH STREET, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2016-02-24 | 2025-01-23 | Address | 62 WEST 45TH ST, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-19 | 2016-02-24 | Address | 62 WEST 45TH STREET 11TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-19 | 2016-02-24 | Address | 62 WEST 45TH STREET 11TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001081 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
170613000741 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
160224000748 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
060519000102 | 2006-05-19 | CERTIFICATE OF CHANGE | 2006-05-19 |
C205333-3 | 1993-12-03 | ASSUMED NAME CORP INITIAL FILING | 1993-12-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State