Search icon

SANTANDRA REALTY CORPORATION

Company Details

Name: SANTANDRA REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1991 (34 years ago)
Entity Number: 1578213
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 80 Rolling Hills Road, Thornwood, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD M. FOLEY JR. DOS Process Agent 80 Rolling Hills Road, Thornwood, NY, United States, 10594

Chief Executive Officer

Name Role Address
ELAINE M FOLEY Chief Executive Officer 25 E ROCKLEDGE RD, APT 817-A, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 25 E ROCKLEDGE RD, APT 817-A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2001-09-07 2023-10-02 Address 19 POND DR EAST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2001-09-07 2023-10-02 Address 25 E ROCKLEDGE RD, APT 817-A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-09-07 Address 25 E ROCKLEDGE RD, APT 817-A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-09-07 Address SALT POINT TPKE, PO BOX 141, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002003245 2023-10-02 BIENNIAL STATEMENT 2023-09-01
220814000297 2022-08-14 BIENNIAL STATEMENT 2021-09-01
051104002935 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030902002770 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010907002671 2001-09-07 BIENNIAL STATEMENT 2001-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State