Search icon

THE EDWARD ANDREWS GROUP INC.

Print

Details

Entity Number 1974028

Status Active

NameTHE EDWARD ANDREWS GROUP INC.

CountyNew York

Date of registration 15 Nov 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 875 3RD AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 2 COVENTRY LANE, RIVERSIDE, CT, United States, 06878

Principal Address ZIP code

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address

TIMOTHY BROG

Chief Executive Officer

2 COVENTRY LANE, RIVERSIDE, CT, United States, 06878

DOS Process Agent

Name Role Address

AVRON BRO

DOS Process Agent

875 3RD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address

TIMOTHY E. BROG

Agent

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105

History

Start date End date Type Value

2009-12-07

2012-04-11

Address

1345 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2008-01-08

2009-12-07

Address

551 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2001-11-20

2008-01-08

Address

370 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2001-11-20

2008-01-08

Address

370 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2001-11-20

2008-01-08

Address

370 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

1999-11-26

2001-11-20

Address

ATTN TIMOTHY BROG, 370 LEXINGTON AVE 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1997-11-07

1999-11-26

Address

ATTN: TIMOTHY E BROG, 1345 AVE OF THE AMERICAS #3100, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

1997-11-07

2001-11-20

Address

253 WEST 72ND ST, APT 1801, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

1997-11-07

2001-11-20

Address

253 WEST 72ND ST, APT 1801, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

1995-11-15

1997-11-07

Address

1345 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120411002826

2012-04-11

BIENNIAL STATEMENT

2011-11-01

091207002490

2009-12-07

BIENNIAL STATEMENT

2009-11-01

080108002686

2008-01-08

BIENNIAL STATEMENT

2007-11-01

060111002383

2006-01-11

BIENNIAL STATEMENT

2005-11-01

031027002494

2003-10-27

BIENNIAL STATEMENT

2003-11-01

011120002341

2001-11-20

BIENNIAL STATEMENT

2001-11-01

991126002154

1999-11-26

BIENNIAL STATEMENT

1999-11-01

971107002470

1997-11-07

BIENNIAL STATEMENT

1997-11-01

951115000600

1995-11-15

CERTIFICATE OF INCORPORATION

1995-11-15

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts