Search icon

SANDCASTLE HOMES, INC.

Company Details

Name: SANDCASTLE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1993 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1757178
ZIP code: 12524
County: Orange
Place of Formation: New York
Address: PO BOX 487, CORNWALL ON HUDSON, NY, United States, 12524
Principal Address: 1207 MAX WAY, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CARDAROPOLI JR Chief Executive Officer PO BOX 487, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
SANDCASTLE HOMES, INC. DOS Process Agent PO BOX 487, CORNWALL ON HUDSON, NY, United States, 12524

History

Start date End date Type Value
2017-09-12 2022-02-15 Address PO BOX 487, CORNWALL ON HUDSON, NY, 12524, USA (Type of address: Service of Process)
2017-07-25 2019-09-12 Address 427 VASSAR PLACE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2010-01-22 2022-02-15 Address PO BOX 487, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2010-01-22 2017-07-25 Address 3 MARINERS CT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2010-01-22 2017-09-12 Address PO BOX 487, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000125 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190912060283 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170912006435 2017-09-12 BIENNIAL STATEMENT 2017-09-01
170725006178 2017-07-25 BIENNIAL STATEMENT 2015-09-01
130925002064 2013-09-25 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State