Name: | SAND BAGS TOO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1639608 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 33 ST SUITE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONDRA WAGNER | Chief Executive Officer | 10 WEST 33 ST SUITE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 33 ST SUITE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1996-05-15 | Address | PO BOX 422, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-05-15 | Address | 10 WEST 33RD STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-05-27 | 1996-05-15 | Address | C/O SONDRA WAGNER, 16 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1560981 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960515002169 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930803002561 | 1993-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
920527000559 | 1992-05-27 | CERTIFICATE OF INCORPORATION | 1992-05-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State