Name: | ANDROS TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4508562 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 169 Madison Avenue, Suite 2222, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY FRITZ | Chief Executive Officer | 169 MADISON AVENUE, SUITE 2222, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 50 W 23RD ST STE 702, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 169 MADISON AVENUE, SUITE 2222, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 50 W 23RD STREET, SUITE 702, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 50 W 23RD STREET, SUITE 207, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 50 W 23RD ST STE 702, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041812 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230301004992 | 2023-03-01 | BIENNIAL STATEMENT | 2022-01-01 |
210722002353 | 2021-07-20 | CERTIFICATE OF AMENDMENT | 2021-07-20 |
210630001832 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
180824006050 | 2018-08-24 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State