SANDERSON & STOCKER, INC.

Name: | SANDERSON & STOCKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1993 (32 years ago) |
Date of dissolution: | 11 Apr 2008 |
Entity Number: | 1743491 |
ZIP code: | 14852 |
County: | Tompkins |
Place of Formation: | New York |
Address: | PO BOX 3370, ITHACA, NY, United States, 14852 |
Principal Address: | 528 WARREN ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA E. STOCKER | Chief Executive Officer | PO BOX 3370, ITHACA, NY, United States, 14852 |
Name | Role | Address |
---|---|---|
ALEXANDRA E. STOCKER | DOS Process Agent | PO BOX 3370, ITHACA, NY, United States, 14852 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2007-07-26 | Address | PO BOX 3370, ITHACA, NY, 14852, 3370, USA (Type of address: Service of Process) |
2003-07-16 | 2007-07-26 | Address | PO BOX 3370, ITHACA, NY, 14852, 3370, USA (Type of address: Chief Executive Officer) |
2001-07-03 | 2006-12-28 | Address | 2333 N TRIPHAMMER RD, 201, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2001-07-03 | Address | 200 PLEASANT GROVE ROAD, ITHACA, NY, 14850, 2664, USA (Type of address: Principal Executive Office) |
1996-05-28 | 2003-07-16 | Address | PO BOX 3370, ITHACA, NY, 14852, 3370, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080411000914 | 2008-04-11 | CERTIFICATE OF DISSOLUTION | 2008-04-11 |
070726002842 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
061228002577 | 2006-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2005-07-01 |
050922002279 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
030716002644 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State