Name: | ANDREX INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 272074 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Address: | 24 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VANN AND SLAVIN | DOS Process Agent | 24 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN GOTTDIENER, PRESIDENT | Chief Executive Officer | 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1997-04-14 | Address | 1071 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1997-04-14 | Address | 1071 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1969-02-04 | 1995-05-09 | Address | 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105626 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070716000657 | 2007-07-16 | ANNULMENT OF DISSOLUTION | 2007-07-16 |
DP-1626490 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
C277041-2 | 1999-08-03 | ASSUMED NAME CORP INITIAL FILING | 1999-08-03 |
990219002331 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State