Search icon

GORDON G. ANDREW ASSOCIATES, INC.

Branch

Company Details

Name: GORDON G. ANDREW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1982 (43 years ago)
Date of dissolution: 24 Jun 1998
Branch of: GORDON G. ANDREW ASSOCIATES, INC., Connecticut (Company Number 0127990)
Entity Number: 766633
ZIP code: 10017
County: New York
Place of Formation: Connecticut
Principal Address: 54 WHITE OAK ROAD, FAIRFIELD, CT, United States, 06430
Address: 489 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 FIFTH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GORDON G. ANDREW Chief Executive Officer 54 WHITE OAK ROAD, FAIRFIELD, CT, United States, 06430

History

Start date End date Type Value
1990-10-11 1992-11-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-24 1990-10-11 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-24 1990-10-11 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-01-09 1987-02-24 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-01-09 1987-02-24 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-04-28 1985-01-09 Address SYSTEMS, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1982-04-28 1985-01-09 Address SYSTEMS, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1362890 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
921118002240 1992-11-18 BIENNIAL STATEMENT 1992-04-01
901011000503 1990-10-11 CERTIFICATE OF CHANGE 1990-10-11
B460960-2 1987-02-24 CERTIFICATE OF AMENDMENT 1987-02-24
B180806-2 1985-01-09 CERTIFICATE OF AMENDMENT 1985-01-09
A863323-4 1982-04-28 APPLICATION OF AUTHORITY 1982-04-28

Date of last update: 24 Jan 2025

Sources: New York Secretary of State