Search icon

ANDOVER REALTY OF NEW JERSEY, INC.

Company Details

Name: ANDOVER REALTY OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138529
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Address: 62 W. 45th St., Suite 903, New York, NY, United States, 10036
Principal Address: 62 W 45TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Type End date
31GE0855533 CORPORATE BROKER 2025-01-11
109914743 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 62 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-04 2025-01-23 Address 62 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-04 2025-01-23 Address 62 W 45TH ST, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-30 1999-10-04 Address 260 FIFTH AVE - 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001171 2025-01-23 BIENNIAL STATEMENT 2025-01-23
010518002929 2001-05-18 BIENNIAL STATEMENT 2001-04-01
991004002611 1999-10-04 BIENNIAL STATEMENT 1999-04-01
970430000195 1997-04-30 APPLICATION OF AUTHORITY 1997-04-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State