Name: | D'ANDREA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1934 (91 years ago) |
Entity Number: | 46965 |
ZIP code: | 28557 |
County: | New York |
Place of Formation: | New York |
Address: | 1742 RIVER DRIVE, MOREHEAD CITY, NC, United States, 28557 |
Principal Address: | 15 SOUTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. D'ANDREA | Chief Executive Officer | PO BOX 391, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
D'ANDREA INC. | DOS Process Agent | 1742 RIVER DRIVE, MOREHEAD CITY, NC, United States, 28557 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2020-05-04 | Address | PO BOX 391, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2014-05-14 | 2016-05-11 | Address | 115 EILEEN WAY, SUITE 106, SYOSSET, NY, 11791, 5314, USA (Type of address: Service of Process) |
2014-05-14 | 2016-05-11 | Address | 115 EILEEN WAY, SUITE 106, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2016-05-11 | Address | 115 EILEEN WAY, SUITE 106, SYOSSET, NY, 11791, 5314, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2014-05-14 | Address | 115 EILEEN WAY, SUITE 106, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061212 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007627 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006816 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140514006280 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
100520002042 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State