Name: | SANFORD PLAZA APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1986 (39 years ago) |
Entity Number: | 1088320 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 149TH STREET, FLUSHING, NY, United States, 11355 |
Principal Address: | 38-15 149TH STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MURRAY HILL MANAGEMENT | DOS Process Agent | 38-15 149TH STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MICHAEL YEE | Chief Executive Officer | 14460 SANFORD AVE, APT 34, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 14460 SANFORD AVE, APT 34, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
2023-03-13 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
2022-10-18 | 2023-03-13 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003208 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
210202061527 | 2021-02-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007366 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160705007008 | 2016-07-05 | BIENNIAL STATEMENT | 2016-06-01 |
120725002268 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State