Search icon

ANDOVER REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
LEONARD GERO Agent 62 W 45TH ST., STE. 903, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 W. 45th St., Suite 903, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEONARD A GERO Chief Executive Officer 62 W. 45TH ST., SUITE 903, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132576730
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type End date
10311201171 CORPORATE BROKER 2025-03-31
31ZA0828537 CORPORATE BROKER 2025-08-29
109914742 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State