Search icon

SANFORD HOLDING CORP.

Company Details

Name: SANFORD HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1992 (33 years ago)
Date of dissolution: 14 Nov 2001
Entity Number: 1620904
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 820 2ND AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ DOS Process Agent 270 MADISON AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GILA KHABBAZA Chief Executive Officer 1544-64 SANFORD AVE., #30, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1994-05-09 2000-11-20 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-18 2000-11-20 Address 144-64 SANFORD AVENUE #30, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-05-09 Address C/O HERON MANAGEMENT, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-18 2000-11-20 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-03-16 1993-05-18 Address ATT: STUART M. SAFT, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011114000585 2001-11-14 CERTIFICATE OF DISSOLUTION 2001-11-14
001120002249 2000-11-20 BIENNIAL STATEMENT 2000-03-01
940509002093 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930518002800 1993-05-18 BIENNIAL STATEMENT 1993-03-01
920316000281 1992-03-16 CERTIFICATE OF INCORPORATION 1992-03-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State