Search icon

ANDREZ CORP.

Company Details

Name: ANDREZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1999 (26 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 2418359
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 2000 DEER PARK AVE #3, DEER PARK, NY, United States, 11729
Principal Address: 2215 AVE K, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN S SCHUSTER DOS Process Agent 2000 DEER PARK AVE #3, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
EZRA SAFDIE Chief Executive Officer 2215 AVE K, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1999-09-14 2007-10-24 Address 405 FT. SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000894 2009-06-03 CERTIFICATE OF DISSOLUTION 2009-06-03
071024002137 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051123002384 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030909002462 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020814002114 2002-08-14 BIENNIAL STATEMENT 2001-09-01

Trademarks Section

Serial Number:
78282027
Mark:
DORINGO JEANS BY ANDREZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-08-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DORINGO JEANS BY ANDREZ

Goods And Services

For:
Shirt, shoes, and pants; denim products, namely pants, jackets, and shirts
First Use:
2003-06-01
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State