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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GORDON G. ANDREW | Chief Executive Officer | 54 WHITE OAK ROAD, FAIRFIELD, CT, United States, 06430 |
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) |
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