Name: | ANDREA ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1934 (91 years ago) |
Entity Number: | 46629 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 ORVILLE, SUITE ONE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 65 ORVILLE DRIVE, SUITE ONE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ANDREA | Chief Executive Officer | 65 ORVILLE DRIVE, SUITE ONE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 ORVILLE, SUITE ONE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-06 | 2011-10-21 | Address | 45 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-10-06 | 2011-10-21 | Address | 45 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2011-10-21 | Address | 45 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2003-02-06 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2001-08-28 | 2001-08-28 | Shares | Share type: PAR VALUE, Number of shares: 70000000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312006673 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120507002678 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
111021002554 | 2011-10-21 | BIENNIAL STATEMENT | 2010-03-01 |
040315002045 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
040223000989 | 2004-02-23 | CERTIFICATE OF AMENDMENT | 2004-02-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State