Name: | SANDRA ARNOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349153 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 54 WEST 21 STREET, SUITE 1008, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SANDRA ARNOLD, INC., FLORIDA | F05000001962 | FLORIDA |
Headquarter of | SANDRA ARNOLD, INC., FLORIDA | F03000000845 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7MZS8 | Obsolete | Non-Manufacturer | 2016-06-14 | 2024-02-29 | 2022-06-10 | No data | |||||||||||||
|
POC | CHRISTOPHER ADAM |
Phone | +1 212-581-7171 |
Address | 54 W 21ST ST STE 1008, NEW YORK, NY, 10010 7369, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
SANDRA ARNOLD | Chief Executive Officer | 54 WEST 21 STREET, SUITE 1008, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O EDMONDS & CO., P.C. | DOS Process Agent | 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-14 | 2016-06-17 | Address | 54 WEST 21 STREET, SUITE 1008, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-02-24 | 2013-02-14 | Address | 1697 BROADWAY, # 404, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-02-24 | 2013-02-14 | Address | 1697 BROADWAY, # 404, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-02-13 | 2011-02-24 | Address | 112 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-11 | 2011-02-24 | Address | 574 WEST END AVE / #11A4, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2005-04-11 | 2013-02-14 | Address | 574 WEST END AVE / #11A4, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2007-02-13 | Address | 420 FIFTH AVENUE 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214006288 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
160617006181 | 2016-06-17 | BIENNIAL STATEMENT | 2015-02-01 |
130214006101 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110224002527 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090127002751 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002658 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050411002632 | 2005-04-11 | BIENNIAL STATEMENT | 2005-02-01 |
990223000835 | 1999-02-23 | CERTIFICATE OF INCORPORATION | 1999-02-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State