Name: | SANDS TEXTILE FINISHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1973 (52 years ago) |
Date of dissolution: | 26 Nov 1985 |
Entity Number: | 256776 |
ZIP code: | 10007 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK C. BRILL | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050311063 | 2005-03-11 | ASSUMED NAME CORP INITIAL FILING | 2005-03-11 |
B292824-3 | 1985-11-26 | CERTIFICATE OF DISSOLUTION | 1985-11-26 |
A58198-4 | 1973-03-20 | CERTIFICATE OF INCORPORATION | 1973-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110858 | 0214700 | 1984-02-29 | 100 OSER AVE, Hauppauge, NY, 11728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11444510 | 0214700 | 1978-11-01 | 100 OSER AVENUE, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-11-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-11-09 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State