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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ST. GEORGE, MARY | Chief Executive Officer | 8583 IRVINE CENTER DRIVE, SUITE 25, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207319 | Other Contract Actions | 2012-09-28 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAND CANYON CORPORATION |
Role | Defendant |
Name | HOMEWARD RESIDENTIAL, I, |
Role | Plaintiff |
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 |
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 |
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 |
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 |
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