Name: | ANDRIE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 03 Sep 2020 |
Entity Number: | 3384338 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 561 EAST WESTERN AVENUE, MUSKEGON, MI, United States, 49442 |
Name | Role | Address |
---|---|---|
ANDRIE INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STANLEY R. ANDRIE | Chief Executive Officer | 561 EAST WESTERN AVENUE, MUSKEGON, MI, United States, 49442 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2014-07-01 | Address | 561 E WESTERN AVE, MUSKEGON, MI, 49442, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2014-07-01 | Address | 561 E WESTERN AVE, MUSKEGON, MI, 49442, USA (Type of address: Principal Executive Office) |
2010-03-03 | 2012-07-13 | Address | 561 E WESTERN AVE, MUSKEGON, MI, 49442, USA (Type of address: Chief Executive Officer) |
2010-03-03 | 2012-07-13 | Address | 561 E WESTERN AVE, MUSKEGON, MI, 49442, USA (Type of address: Principal Executive Office) |
2006-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-05 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903000630 | 2020-09-03 | CERTIFICATE OF TERMINATION | 2020-09-03 |
SR-44269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006968 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705008789 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006313 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006133 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
120614000071 | 2012-06-14 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-06-14 |
DP-2050169 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
DP-2012738 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100707002501 | 2010-07-07 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State