Name: | SANSON SNACK DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1991 (34 years ago) |
Entity Number: | 1554273 |
ZIP code: | 12118 |
County: | Albany |
Place of Formation: | New York |
Address: | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR SANTORO | Chief Executive Officer | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
SANSON SNACK DISTRIBUTORS, INC. | DOS Process Agent | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Service of Process) |
2005-08-11 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2013-06-04 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12778, 3744, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2005-08-11 | Address | BLDG #19 NE INDUSTRIAL PARK, PO BOX 239, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607060358 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170601006108 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006357 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130604006328 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110728002492 | 2011-07-28 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State