Search icon

ANDRADA OWNERS CORP.

Company Details

Name: ANDRADA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1984 (41 years ago)
Entity Number: 899333
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
BLUEWOODS MANAGEMENT DOS Process Agent 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CHRIS PLATT Chief Executive Officer 139 E 30TH ST APT 6D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-12-11 2020-11-03 Address 307 7H AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-24 2013-12-11 Address 139 EAST 30TH ST, APT 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-01 2013-12-11 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-01 2013-12-11 Address 510 MADISON AVE, STE 700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-03-01 2004-03-24 Address 139 EAST 30TH ST, APT 6C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-03-01 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-04-25 2002-03-01 Address 139 E 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-04-10 2002-03-01 Address 510 MADISON AVE #702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-10 2000-04-25 Address 139 EAST 30TH ST #6B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-04-10 2000-04-25 Address 139 EAST 30TH ST #5B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103061365 2020-11-03 BIENNIAL STATEMENT 2020-03-01
131211002181 2013-12-11 BIENNIAL STATEMENT 2012-03-01
040324002699 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020301002089 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000425002792 2000-04-25 BIENNIAL STATEMENT 2000-03-01
960410002325 1996-04-10 BIENNIAL STATEMENT 1996-03-01
B122863-2 1984-07-16 CERTIFICATE OF AMENDMENT 1984-07-16
B076053-4 1984-03-05 CERTIFICATE OF INCORPORATION 1984-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State