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
Name | Role | Address |
---|---|---|
JEFFREY SANFORD | DOS Process Agent | 3 CORTLAND LANE, TOMPKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
JEFFREY SANFORD | Chief Executive Officer | 3 CORTLAND LANE, TOMKINS COVE, NY, United States, 10986 |
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) |
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