Name: | SANDBAR CONCESSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1992 (33 years ago) |
Entity Number: | 1671003 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEDERLANDER ORG. | DOS Process Agent | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES L NEDERLANDER | Chief Executive Officer | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-135195-01 | Alcohol sale | 2024-11-05 | 2024-11-05 | 2024-11-30 | 1535 BROADWAY, NEW YORK, New York, 10036 | Additional Bar |
0370-24-135195-02 | Alcohol sale | 2024-11-05 | 2024-11-05 | 2024-11-30 | 1535 BROADWAY, NEW YORK, NY, 10036 | Additional Bar |
0370-24-135195 | Alcohol sale | 2024-11-05 | 2024-11-05 | 2024-11-30 | 1535 BROADWAY, NEW YORK, NY, 10036 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2024-04-22 | Address | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-10-03 | 2024-04-22 | Address | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-03 | Address | 1450 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2016-10-03 | Address | 1450 BROADWAY / 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003577 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
201001060464 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007372 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007244 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006934 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State