Name: | SANDY'S PLUMBING & HEATING CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1998 (27 years ago) |
Entity Number: | 2282645 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 750 EAST 133 STREET, BRONX, NY, United States, 10454 |
Address: | 501 5TH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & E AZRILIANT PC | DOS Process Agent | 501 5TH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOEL COHEN | Chief Executive Officer | 900 PALISADES AVENUE, APT 901, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-06 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-26 | 2014-07-30 | Address | 410 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-08-26 | 2014-07-30 | Address | 36 WEST 44TH ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-07-24 | 2008-07-08 | Address | 70 DURLAND RD, EAST ROCKAWAY, NY, 11581, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2004-08-26 | Address | 70 DURLAND RD, EAST ROCKAWAY, NY, 11581, USA (Type of address: Principal Executive Office) |
1998-07-27 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-27 | 2004-08-26 | Address | 210 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730006264 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120927002000 | 2012-09-27 | BIENNIAL STATEMENT | 2012-07-01 |
100727002206 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080708002835 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060713002372 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040826002402 | 2004-08-26 | BIENNIAL STATEMENT | 2004-07-01 |
020618002173 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000724002268 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980727000162 | 1998-07-27 | CERTIFICATE OF INCORPORATION | 1998-07-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State