Name: | ANDRE ROMANELLI INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100542 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, United States, 10019 |
Principal Address: | IRWIN PETERS, 159 W 53RD STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE ROMANELLI INTERNATIONAL, INC. | DOS Process Agent | 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IRWIN PETERS | Chief Executive Officer | 159 W 53RD STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2021-01-21 | Address | 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-12-27 | 2013-02-13 | Address | 159 W 53RD STREET / SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-24 | 2006-12-27 | Address | 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2006-12-27 | Address | IRWIN PETERS, 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-01-09 | 2006-12-27 | Address | 159 WEST 53RD STREET SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060516 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
191120060296 | 2019-11-20 | BIENNIAL STATEMENT | 2019-01-01 |
170117006484 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150204006830 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130213002208 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State