Search icon

SANDRON CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SANDRON CORPORATION DOS Process Agent 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONALD A HENRY, SR Chief Executive Officer 351 EAST 51ST STREET / APT 10A, NEW YORK, NY, United States, 10022

History

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)

Filings

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