Name: | ANDOVER FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2002 (22 years ago) |
Entity Number: | 2838081 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1384 BROADWAY SUITE 1500, NEW YORK, NY, United States, 10018 |
Principal Address: | 1384 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEINSTEIN | Chief Executive Officer | 1384 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANDOVER FABRICS | DOS Process Agent | 1384 BROADWAY SUITE 1500, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2008-11-05 | Address | ATTN: JED SCHLACTER, 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2005-01-21 | 2006-11-14 | Address | 462 7TH AVE, NEW YORK, NY, 10018, 7606, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2006-11-14 | Address | 462 7TH AVE, NEW YORK, NY, 10018, 7606, USA (Type of address: Principal Executive Office) |
2005-01-21 | 2006-11-14 | Address | ATTN: PETER A EISENBERG ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 3300, USA (Type of address: Service of Process) |
2002-11-22 | 2005-01-21 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 3300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006876 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121126002029 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101105002268 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081105002237 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061114002500 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State