SAINT ANDREWS HOLDING CORP.

Name: | SAINT ANDREWS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1986 (39 years ago) |
Date of dissolution: | 30 Jul 2015 |
Entity Number: | 1056065 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS A KRAVITZ | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2014-02-20 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2010-01-25 | 2014-02-20 | Address | 1111 POLARIS PKWY, 2H, COLUMBUS, OH, 43240, USA (Type of address: Principal Executive Office) |
2010-01-25 | 2012-02-06 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2010-01-25 | Address | 575 WASHINGTON BLVD, 11TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2010-01-25 | Address | JP MORGAN CHASE BANK, 111 POLARIS PKWY 2 H, COLUMBUS, OH, 43240, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150730000540 | 2015-07-30 | CERTIFICATE OF MERGER | 2015-07-30 |
140220002043 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120206002182 | 2012-02-06 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State