-
Home Page
›
-
Counties
›
-
Nassau
›
-
10022
›
-
SAND REALTY, LLC
Company Details
Name: |
SAND REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Oct 1998 (26 years ago)
|
Entity Number: |
2309488 |
ZIP code: |
10022
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
c/o GPG Management, 136 east 57th Street - 14th Floor, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
SAND REALTY LLC
|
DOS Process Agent
|
c/o GPG Management, 136 east 57th Street - 14th Floor, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2000-10-04
|
2010-11-02
|
Address
|
55 MAPLE AVE, STE 504, ROCKVILLE CENTRE, NY, 11510, USA (Type of address: Service of Process)
|
1998-10-23
|
2000-10-04
|
Address
|
2280 GRAND AVENUE SUITE 301, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230117004174
|
2023-01-17
|
BIENNIAL STATEMENT
|
2022-10-01
|
150326006063
|
2015-03-26
|
BIENNIAL STATEMENT
|
2014-10-01
|
121026006151
|
2012-10-26
|
BIENNIAL STATEMENT
|
2012-10-01
|
101102002569
|
2010-11-02
|
BIENNIAL STATEMENT
|
2010-10-01
|
080923002395
|
2008-09-23
|
BIENNIAL STATEMENT
|
2008-10-01
|
061031002492
|
2006-10-31
|
BIENNIAL STATEMENT
|
2006-10-01
|
041015002057
|
2004-10-15
|
BIENNIAL STATEMENT
|
2004-10-01
|
020930002176
|
2002-09-30
|
BIENNIAL STATEMENT
|
2002-10-01
|
001004002265
|
2000-10-04
|
BIENNIAL STATEMENT
|
2000-10-01
|
990419000404
|
1999-04-19
|
AFFIDAVIT OF PUBLICATION
|
1999-04-19
|
990419000401
|
1999-04-19
|
AFFIDAVIT OF PUBLICATION
|
1999-04-19
|
981023000388
|
1998-10-23
|
CERTIFICATE OF CONVERSION
|
1998-10-23
|
Date of last update: 24 Feb 2025
Sources:
New York Secretary of State