Name: | ST. ANDRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2011 (13 years ago) |
Entity Number: | 4126124 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 402, NEW YORK, NY, United States, 10001 |
Principal Address: | 231 WEST 29TH STREET, STE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM ST. ANDRE | Chief Executive Officer | 231 WEST 29TH STREET, STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ST. ANDRE, INC. | DOS Process Agent | 231 WEST 29TH STREET, SUITE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 231 WEST 29TH STREET, STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 231 WEST 29TH STREET, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-08-22 | 2024-03-13 | Address | 231 WEST 29TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-08-22 | 2024-03-13 | Address | 231 WEST 29TH STREET, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2019-08-22 | Address | 66 WEST BROADWAY, STE 306, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2013-08-22 | 2019-08-22 | Address | 66 WEST BROADWAY, STE 306, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2019-08-22 | Address | 66 WEST BROADWAY, SUITE 306, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-08-03 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000208 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
190822060349 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
150810006310 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130822006322 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110803000652 | 2011-08-03 | CERTIFICATE OF INCORPORATION | 2011-08-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State