Name: | SANDRON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1992 (32 years ago) |
Entity Number: | 1666968 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRON CORPORATION | DOS Process Agent | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD A HENRY, SR | Chief Executive Officer | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-15 | 2012-09-06 | Address | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Service of Process) |
2010-09-15 | 2012-09-06 | Address | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2012-09-06 | Address | 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Principal Executive Office) |
2002-08-28 | 2010-09-15 | Address | 351 E 51ST ST, APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Service of Process) |
2002-08-28 | 2010-09-15 | Address | 351 E 51ST ST, APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Principal Executive Office) |
2002-08-28 | 2010-09-15 | Address | 351 E 51ST ST, APT 10A, NEW YORK, NY, 10022, 6702, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2002-08-28 | Address | 4B DEBS PLACE, BRONX, NY, 10475, 2573, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2002-08-28 | Address | 4B DEBS PLACE, BRONX, NY, 10475, 2573, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2002-08-28 | Address | 4B DEBS PLACE, BRONX, NY, 10475, 2573, USA (Type of address: Service of Process) |
1992-09-18 | 1993-10-06 | Address | 4B DEBS PLACE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006642 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100915002746 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080826003028 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060823002208 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041008002006 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020828002589 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000829002498 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
980827002584 | 1998-08-27 | BIENNIAL STATEMENT | 1998-09-01 |
960828002380 | 1996-08-28 | BIENNIAL STATEMENT | 1996-09-01 |
931006002058 | 1993-10-06 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State