Search icon

ANDRIE INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDRIE INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY R. ANDRIE Chief Executive Officer 561 EAST WESTERN AVENUE, MUSKEGON, MI, United States, 49442

History

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)

Filings

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