Search icon

SANDY POINT OF ESSEX, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDY POINT OF ESSEX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1989 (36 years ago)
Date of dissolution: 03 May 2017
Entity Number: 1368136
ZIP code: 01845
County: Essex
Place of Formation: New York
Address: C/O HERRMANN, 93 MILL POND, NORTH ANDOVER, MA, United States, 01845
Principal Address: 16 SANDY POINT WAY, ESSEX, NY, United States, 12936

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HERRMANN, 93 MILL POND, NORTH ANDOVER, MA, United States, 01845

Chief Executive Officer

Name Role Address
CHRISTINE HERRMANN Chief Executive Officer 93 MILL POND, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2009-07-03 2016-10-31 Address 4 BERKSHIRE RD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2005-09-15 2009-07-03 Address 16 SANDY POINT WAY, PO BOX 325, ESSEX, NY, 12936, USA (Type of address: Principal Executive Office)
2001-07-27 2009-07-03 Address 4 DORAL DR, NORTH CHELMSFORD, MA, 01863, USA (Type of address: Chief Executive Officer)
1997-07-11 2001-07-27 Address PO BOX 821, NARBERTH, PA, 19702, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-07-11 Address P. O. BOX 1241, FRONT ROYAL, VA, 22630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170503000685 2017-05-03 CERTIFICATE OF DISSOLUTION 2017-05-03
161031002000 2016-10-31 BIENNIAL STATEMENT 2015-07-01
090703003068 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717002971 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050915002836 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State