Search icon

ANDROS PURVEYORS, INC.

Company Details

Name: ANDROS PURVEYORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132328
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 14 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577
Principal Address: 14 CYPRESS POINT DR, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDROS PURVEYORS, INC DOS Process Agent 14 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
HARALAMBOS BENAS Chief Executive Officer 14 CYPRESS POINT DR, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 14 CYPRESS POINT DR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1999-08-30 2025-01-15 Address 14 CYPRESS POINT DR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1997-04-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-10 2025-01-15 Address 14 CYPRESS POINT DRIVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002312 2025-01-15 BIENNIAL STATEMENT 2025-01-15
210421060299 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190411060382 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170508002031 2017-05-08 BIENNIAL STATEMENT 2017-04-01
170331006162 2017-03-31 BIENNIAL STATEMENT 2015-04-01
120516002488 2012-05-16 BIENNIAL STATEMENT 2011-04-01
100429002608 2010-04-29 BIENNIAL STATEMENT 2009-04-01
060509003082 2006-05-09 BIENNIAL STATEMENT 2005-04-01
030421002291 2003-04-21 BIENNIAL STATEMENT 2003-04-01
020418002597 2002-04-18 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State