Search icon

SAINT ANDREWS HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DOUGLAS A KRAVITZ Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State