Search icon

SAND CANYON CORPORATION

Company Details

Name: SAND CANYON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1808062
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 8583 irvine center drive, suite 25, IRVINE, CA, United States, 92618
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ST. GEORGE, MARY Chief Executive Officer 8583 IRVINE CENTER DRIVE, SUITE 25, IRVINE, CA, United States, 92618

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 7595 IRVINE CENTER DR, SUITE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-16 Address 8583 IRVINE CENTER DRIVE, SUITE 25, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-28 2022-06-28 Address 8583 IRVINE CENTER DRIVE, SUITE 25, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2022-06-28 2022-06-28 Address 7595 IRVINE CENTER DR, SUITE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-03-16 Address 7595 IRVINE CENTER DR, SUITE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-28 2024-03-16 Address 8583 IRVINE CENTER DRIVE, SUITE 25, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240316000211 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220628000934 2022-06-28 AMENDMENT TO BIENNIAL STATEMENT 2022-06-28
220323003197 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200317060067 2020-03-17 BIENNIAL STATEMENT 2020-03-01
SR-21595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006126 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160321006117 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140312002043 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120306002773 2012-03-06 BIENNIAL STATEMENT 2012-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207319 Other Contract Actions 2012-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-28
Termination Date 2019-06-17
Date Issue Joined 2017-09-29
Pretrial Conference Date 2017-11-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name SAND CANYON CORPORATION
Role Defendant
Name HOMEWARD RESIDENTIAL, I,
Role Plaintiff
1205067 Other Contract Actions 2012-06-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-28
Termination Date 2020-11-09
Date Issue Joined 2014-05-14
Pretrial Conference Date 2017-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name HOMEWARD RESIDENTIAL, I,
Role Plaintiff
Name SAND CANYON CORPORATION
Role Defendant
1702097 Other Contract Actions 2017-03-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-23
Termination Date 2019-06-17
Pretrial Conference Date 2017-05-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name HOMEWARD RESIDENTIAL, I,
Role Plaintiff
Name SAND CANYON CORPORATION
Role Defendant
1104391 Other Real Property Actions 2011-09-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-12
Termination Date 2013-10-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name PERRICONE
Role Plaintiff
Name SAND CANYON CORPORATION
Role Defendant
1302107 Other Contract Actions 2013-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-29
Termination Date 2017-02-14
Date Issue Joined 2014-06-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name HOMEWARD RESIDENTIAL, INC.
Role Plaintiff
Name SAND CANYON CORPORATION
Role Defendant
1102846 Other Fraud 2011-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-14
Termination Date 2011-12-06
Section 1332
Sub Section FR
Status Terminated

Parties

Name GROVES,
Role Plaintiff
Name SAND CANYON CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State