Name: | ANDRE ROMANELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1982 (42 years ago) |
Entity Number: | 783861 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 159 WEST 53RD STREET, 20B, SUITE 20B, NEW YORK, NY, United States, 10019 |
Principal Address: | 159 WEST 53RD ST, SUITE 20B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE ROMANELLI, INC. | DOS Process Agent | 159 WEST 53RD STREET, 20B, SUITE 20B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IRWIN PETERS | Chief Executive Officer | 159 WEST 53RD STREET, APT 20B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2016-12-07 | Address | 159 WEST 53RD ST, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-15 | 2008-11-17 | Address | C/O 159 WEST 53RD ST, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2008-11-17 | Address | 159 WEST 53RD ST, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-11-15 | 2008-11-17 | Address | 159 WEST 53RD ST, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-12-10 | 2006-11-15 | Address | 123 GROVE AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006587 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006257 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141209006755 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121219002070 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101209003088 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State