SANFORD PRINTING INC.

Name: | SANFORD PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1994 (31 years ago) |
Entity Number: | 1832799 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-35 41 ROAD, FLUSHING, NY, United States, 11355 |
Principal Address: | 131-37 SANFORD AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD PRINTING INC. | DOS Process Agent | 133-35 41 ROAD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
KUEI LAN PENG | Chief Executive Officer | 133-35 41ST ROAD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2010-07-01 | Address | 131-37 SANFORD AVE., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-07-03 | 1998-06-04 | Address | 131-37 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-07-03 | 2012-06-20 | Address | 131-37 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1994-06-29 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-29 | 2020-08-06 | Address | 131-37 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060671 | 2020-08-06 | BIENNIAL STATEMENT | 2020-06-01 |
140618006431 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120620006344 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100701002807 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
090826000050 | 2009-08-26 | CERTIFICATE OF AMENDMENT | 2009-08-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2469925 | SL VIO | INVOICED | 2016-10-12 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State