Search icon

JEFFREY SANFORD CARPENTRY, INC.

Company Details

Name: JEFFREY SANFORD CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1987 (38 years ago)
Date of dissolution: 20 Nov 2018
Entity Number: 1183248
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 3 CORTLAND LANE, TOMPKINS COVE, NY, United States, 10986
Principal Address: 3 CORTLAND LANE, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SANFORD DOS Process Agent 3 CORTLAND LANE, TOMPKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
JEFFREY SANFORD Chief Executive Officer 3 CORTLAND LANE, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
1997-06-02 2003-06-02 Address 3 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1997-06-02 2003-06-02 Address 3 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1997-06-02 2003-06-02 Address 3 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1993-01-06 1997-06-02 Address 132 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-06-02 Address 132 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1993-01-06 1997-06-02 Address 132 CORTLAND LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1987-06-30 1993-01-06 Address CRESTVIEW DR., TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120000828 2018-11-20 CERTIFICATE OF DISSOLUTION 2018-11-20
130709006031 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110811002242 2011-08-11 BIENNIAL STATEMENT 2011-06-01
090526002170 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070727003097 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050810002620 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030602002011 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010604002824 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002553 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002886 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State