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
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ | DOS Process Agent | 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GILA KHABBAZA | Chief Executive Officer | 1544-64 SANFORD AVE., #30, FLUSHING, NY, United States, 11355 |
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) |
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