Search icon

SANDBAR CONCESSION, INC.

Company Details

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

DOS Process Agent

Name Role Address
NEDERLANDER ORG. DOS Process Agent 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES L NEDERLANDER Chief Executive Officer 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

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

History

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)

Filings

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