Search icon

SANFORD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373213
ZIP code: 11204
County: Queens
Place of Formation: New York
Address: 1715 44TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1715 44TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1999-04-30 2023-05-04 Address 1715 44TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504005179 2023-05-04 BIENNIAL STATEMENT 2023-04-01
191023000006 2019-10-23 CERTIFICATE OF PUBLICATION 2019-10-23
190724060320 2019-07-24 BIENNIAL STATEMENT 2019-04-01
181218006622 2018-12-18 BIENNIAL STATEMENT 2017-04-01
130501002548 2013-05-01 BIENNIAL STATEMENT 2013-04-01

Court Cases

Court Case Summary

Filing Date:
2023-12-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SANFORD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
SANFORD LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SANFORD LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SANFORD LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State