Search icon

SANDS BROTHERS & CO., LTD.

Company Details

Name: SANDS BROTHERS & CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1456204
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SANDS BROTHERS MITCHELL & CO. LIMITED DOS Process Agent 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1754271 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
910429000366 1991-04-29 CERTIFICATE OF AMENDMENT 1991-04-29
C155492-5 1990-06-22 APPLICATION OF AUTHORITY 1990-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508889 Other Statutory Actions 2005-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-19
Termination Date 2006-01-11
Section 0001
Status Terminated

Parties

Name KAGAN
Role Plaintiff
Name SANDS BROTHERS & CO., LTD.
Role Defendant
0310119 Other Personal Property Damage 2003-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-22
Termination Date 2004-09-15
Date Issue Joined 2004-01-05
Section 1446
Sub Section NR
Status Terminated

Parties

Name SANDS BROTHERS & CO., LTD.
Role Plaintiff
Name GRIFFITHS
Role Defendant
0400005 Other Statutory Actions 2004-01-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-05
Termination Date 2004-09-30
Section 2201
Status Terminated

Parties

Name SANDS BROTHERS & CO., LTD.
Role Plaintiff
Name ALBA PEREZ TTEE CATALINA GARCI
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State