ANDREA ESTHETICS, LTD.

Name: | ANDREA ESTHETICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 16 May 2023 |
Entity Number: | 2367359 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1855 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 165 ESPLANADE DRIVE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1855 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ANDREA J SANDS | Chief Executive Officer | 165 ESPLANADE DRIVE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2023-08-08 | Address | 165 ESPLANADE DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2009-04-15 | Address | 1855 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2009-04-15 | Address | 1855 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1999-04-14 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-14 | 2023-08-08 | Address | 1855 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002497 | 2023-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-16 |
130416002187 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110425002331 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090415002904 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070413002618 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State