Search icon

SANDRA ARNOLD, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000001962
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000000845
State:
FLORIDA

Unique Entity ID

CAGE Code:
7MZS8
UEI Expiration Date:
2017-06-07

Business Information

Activation Date:
2016-06-14
Initial Registration Date:
2016-06-07

Commercial and government entity program

CAGE number:
7MZS8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-06-10

Contact Information

POC:
CHRISTOPHER ADAM
Corporate URL:
www.sandraarnold.com

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State