Search icon

SANDERSON & STOCKER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALEXANDRA E. STOCKER Chief Executive Officer PO BOX 3370, ITHACA, NY, United States, 14852

DOS Process Agent

Name Role Address
ALEXANDRA E. STOCKER DOS Process Agent PO BOX 3370, ITHACA, NY, United States, 14852

Central Index Key

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.

CIK number:
0001055277
Phone:
6075725117

Latest Filings

Form type:
13F-HR
File number:
028-06704
Filing date:
2005-10-28
File:
Form type:
13F-HR
File number:
028-06704
Filing date:
2005-08-03
File:
Form type:
13F-HR
File number:
028-06704
Filing date:
2005-05-03
File:
Form type:
13F-HR
File number:
028-06704
Filing date:
2005-02-02
File:
Form type:
13F-HR
File number:
028-06704
Filing date:
2004-10-27
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State