Name: | SAND & SIMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1192955 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 18 MARYLAND AVENUE, PATERSON, NJ, United States, 07503 |
Address: | 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANNENBAUM DUBIN & ROBINSON | DOS Process Agent | 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FRANKLIN D. KISBERG | Chief Executive Officer | 18 MARYLAND AVENUE, PATERSON, NJ, United States, 07503 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-07 | 1993-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1397377 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930910002292 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
930527000483 | 1993-05-27 | CERTIFICATE OF AMENDMENT | 1993-05-27 |
B585519-4 | 1987-12-31 | CERTIFICATE OF AMENDMENT | 1987-12-31 |
B531035-3 | 1987-08-07 | CERTIFICATE OF INCORPORATION | 1987-08-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State