Search icon

SANDRA ARNOLD, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SANDRA ARNOLD, INC., FLORIDA F05000001962 FLORIDA
Headquarter of SANDRA ARNOLD, INC., FLORIDA F03000000845 FLORIDA

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
SANDRA ARNOLD Chief Executive Officer 54 WEST 21 STREET, SUITE 1008, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O EDMONDS & CO., P.C. DOS Process Agent 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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