Search icon

160-04 SANFORD AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 160-04 SANFORD AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 06 May 2014
Entity Number: 1479991
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-15 56TH ROAD, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN HOM Chief Executive Officer 223-15 56TH ROAD, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
ANN HOM DOS Process Agent 223-15 56TH ROAD, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2008-09-25 2010-10-26 Address 180 PARK ROW, #10B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-10-10 2010-10-26 Address 180 PARK ROW, #10B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-10-10 2010-10-26 Address 180 PARK ROW, #10B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-10-10 2008-09-25 Address 180 PARK ROW, #10E, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-10-21 2006-10-10 Address ANN HOM, 49-45 175 PL, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140506000645 2014-05-06 CERTIFICATE OF DISSOLUTION 2014-05-06
121108002205 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101026002866 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080925003136 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061010002773 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State