Name: | SANFORD SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1986 (39 years ago) |
Entity Number: | 1072783 |
ZIP code: | 43041 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, United States, 43041 |
Principal Address: | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, United States, 43041 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, United States, 43041 |
Name | Role | Address |
---|---|---|
JAMES HAGEDORN | Chief Executive Officer | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, United States, 43040 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43040, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-03 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-20 | 2024-04-26 | Address | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426000791 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220404001915 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
210813000176 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
200420060469 | 2020-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
SR-14999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State