Name: | HENRY SANDBANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1963 (62 years ago) |
Entity Number: | 159318 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | New York |
Address: | 24 NUTMEG DR, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 11000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SANDBANK | DOS Process Agent | 24 NUTMEG DR, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
HENRY SANDBANK | Chief Executive Officer | 24 NUTMEG DR, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2001-08-30 | Address | 214 NUTMEG DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2001-08-30 | Address | 24 NUTMEG DRIVE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
1999-09-08 | 2001-08-30 | Address | 24 NUTMEG DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
1997-09-15 | 1999-09-08 | Address | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1995-02-01 | 1999-09-08 | Address | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090915002045 | 2009-09-15 | BIENNIAL STATEMENT | 2009-08-01 |
070910002210 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
051102002689 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030729002628 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010830002167 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State