Search icon

SANDBRIDGE TECHNOLOGIES, INC.

Company Details

Name: SANDBRIDGE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2593082
ZIP code: 10601
County: Putnam
Place of Formation: Delaware
Address: GUENTER WEINBERGER, 1 N. LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GUENTER WEINBERGER Chief Executive Officer 1 N. LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
VANGUARD CORPORATE SERVICES LTD Agent 307 HAMILTON STREET, BASEMENT, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GUENTER WEINBERGER, 1 N. LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001137400
Phone:
845-278-2204

Latest Filings

Form type:
REGDEX
File number:
021-55529
Filing date:
2006-05-11
File:
Form type:
REGDEX/A
File number:
021-55529
Filing date:
2003-08-21
File:
Form type:
REGDEX
File number:
021-55529
Filing date:
2003-05-23
File:

Form 5500 Series

Employer Identification Number (EIN):
542015568
Plan Year:
2009
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-11 2003-05-12 Address THE CORPORATION, 10724 HUNTERS PLACE, VIENNA, VA, 22181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178842 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
070126002618 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050209002586 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030512002238 2003-05-12 BIENNIAL STATEMENT 2003-01-01
010411000267 2001-04-11 CERTIFICATE OF AMENDMENT 2001-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State