Search icon

SAND MOUNTAIN HOLDINGS, INC.

Company Details

Name: SAND MOUNTAIN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1919 (106 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 14214
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 67 S NEWMAN ST, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DONALD G HIGDON Chief Executive Officer 67 S NEWMAN ST, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 S NEWMAN ST, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
1995-03-27 2003-11-05 Address 67 S NEWMAN ST, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1995-03-27 2003-11-05 Address 67 S NEWMAN ST, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
1995-03-27 2003-11-05 Address 369 AUDUBON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1960-12-06 1995-03-27 Address 369 AUDUBON AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1935-01-04 1960-12-06 Address 600 WEST 151ST ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104551 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050420000357 2005-04-20 CERTIFICATE OF AMENDMENT 2005-04-20
031105002548 2003-11-05 BIENNIAL STATEMENT 2003-05-01
010517003084 2001-05-17 BIENNIAL STATEMENT 2001-05-01
970915002210 1997-09-15 BIENNIAL STATEMENT 1997-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State