SANDS POINT AUTO BODY, LTD.

Name: | SANDS POINT AUTO BODY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1994 (31 years ago) |
Entity Number: | 1858054 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 SOUTH BAYLIS AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 92 SOUTH BAYLIS AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
SANDS POINT AUTO BODY, LTD. | DOS Process Agent | 92 SOUTH BAYLIS AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 92 SOUTH BAYLIS AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 92 SOUTH BAYLES AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-10-12 | Address | 92 SOUTH BAYLES AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-20 | Address | 92 SOUTH BAYLES AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002691 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
231012003055 | 2023-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
181004007124 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141006006649 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121010006500 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State