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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANE C ANDREEFF | Chief Executive Officer | 140 EAST ST LUCIA LANE, SANTA ROSA BEACH, FL, United States, 32459 |
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) |
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