Name: | SANDI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228018 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD M DRYERMAN | Chief Executive Officer | 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SANFORD M DRYERMAN | DOS Process Agent | 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2006-02-22 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2006-02-22 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2006-02-22 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Service of Process) |
1993-05-28 | 2000-01-31 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2000-01-31 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Service of Process) |
1993-05-28 | 2000-01-31 | Address | 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Principal Executive Office) |
1988-01-20 | 1993-05-28 | Address | 100 EAST OLD COUNTRY, ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210002655 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100112002157 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080115002088 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060222002564 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040114002157 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
011227002198 | 2001-12-27 | BIENNIAL STATEMENT | 2002-01-01 |
000131002351 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
980108002023 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
940131002391 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930528002113 | 1993-05-28 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State