Search icon

ANDRE GREGORY, INC.

Company Details

Name: ANDRE GREGORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1982 (43 years ago)
Entity Number: 752376
ZIP code: 10018
County: New York
Place of Formation: New York
Address: SCHULMAN LOBEL WOLFSON ET'AL, 1001 AVE OF AMERICAS 10TH FLR, NEW YORK, NY, United States, 10018
Principal Address: 455 WEST 20TH ST #4B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE GREGORY Chief Executive Officer 455 WEST 20TH ST #4B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MARC D ZAND DOS Process Agent SCHULMAN LOBEL WOLFSON ET'AL, 1001 AVE OF AMERICAS 10TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 455 WEST 20TH ST #4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-02-09 2024-02-05 Address SCHULMAN LOBEL WOLFSON ET'AL, 1001 AVE OF AMERICAS 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-26 2016-02-09 Address SCHULMAN LOBEL WOLFSON ET'AL, 1001 AVE OF AMERICAS 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-26 2024-02-05 Address 455 WEST 20TH ST #4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-08-17 2014-03-26 Address 69 PERRY ST #1, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205004838 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220321002051 2022-03-21 BIENNIAL STATEMENT 2022-02-01
200210060238 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180205006596 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160209006267 2016-02-09 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3502942 BLUEDOT INVOICED 2022-09-02 20 Tow Truck Driver License Blue Dot Fee
3492505 LICENSE INVOICED 2022-08-31 5 Tow Truck Driver License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State