DENNIS ANDES, INC.

Name: | DENNIS ANDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1982 (43 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 779209 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | New York |
Address: | 20 CRESTVIEW TERRACE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS ANDES | Chief Executive Officer | 20 CRESTVIEW TERRACE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
DENNIS ANDES, INC. | DOS Process Agent | 20 CRESTVIEW TERRACE, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2022-08-05 | Address | 20 CRESTVIEW TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2022-08-05 | Address | 20 CRESTVIEW TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2002-05-31 | 2012-06-06 | Address | 291 S VAN BRUNT ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2012-06-06 | Address | 291 S VAN BRUNT ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2002-05-31 | 2012-06-06 | Address | 291 S VAN BRUNT ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805002299 | 2022-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-02 |
200603060675 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601006550 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606006096 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120606006025 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State