Search icon

SANFORD ROSENBLUM, P.C.

Company Details

Name: SANFORD ROSENBLUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (28 years ago)
Entity Number: 2075778
ZIP code: 10952
County: Albany
Place of Formation: New York
Address: 113 GREAT OAKS BLVD, MONSEY, NY, United States, 10952
Principal Address: 113 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD ROSENBLUM Chief Executive Officer 113 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
SANFORD ROSENBLUM DOS Process Agent 113 GREAT OAKS BLVD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-02-09 2020-10-01 Address 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-02-09 2020-10-01 Address 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2010-10-28 2018-02-09 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2010-10-28 2018-02-09 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2010-10-28 2018-02-09 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-10-01 2010-10-28 Address 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2002-10-01 2010-10-28 Address 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-10-01 2010-10-28 Address 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-10-23 2002-10-01 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1998-10-23 2002-10-01 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062089 2020-10-01 BIENNIAL STATEMENT 2020-10-01
180209006065 2018-02-09 BIENNIAL STATEMENT 2016-10-01
141028006286 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121015002489 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101028002584 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081008002090 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061003002404 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041109002933 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021001002039 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001006002392 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State