Search icon

ST. ANDRE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIM ST. ANDRE Chief Executive Officer 231 WEST 29TH STREET, STE 402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ST. ANDRE, INC. DOS Process Agent 231 WEST 29TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

History

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

Filings

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