Search icon

ANDREEFF CAPITAL MANAGEMENT, INC.

Company Details

Name: ANDREEFF CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757668
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 140 EAST ST LUCIA LANE, SANTA ROSA BEACH, FL, United States, 32459

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANE C ANDREEFF Chief Executive Officer 140 EAST ST LUCIA LANE, SANTA ROSA BEACH, FL, United States, 32459

History

Start date End date Type Value
2012-10-04 2014-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-05 2014-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-06 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-31 2012-06-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-12-31 2011-04-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421000075 2014-04-21 CERTIFICATE OF CHANGE 2014-04-21
121217006581 2012-12-17 BIENNIAL STATEMENT 2012-12-01
121004000412 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120605001009 2012-06-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-05
110406002901 2011-04-06 BIENNIAL STATEMENT 2010-12-01
081231000174 2008-12-31 APPLICATION OF AUTHORITY 2008-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State