Name: | A.J. SANDLER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1973 (52 years ago) |
Entity Number: | 259687 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN JOSEPH | Chief Executive Officer | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 2003-04-04 | Address | 345 E 77TH ST, NEW YORK, NY, 10021, 2069, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2003-04-04 | Address | 201 E 77TH ST, NEW YORK, NY, 10021, 2069, USA (Type of address: Principal Executive Office) |
1973-04-24 | 2003-04-04 | Address | 345 EAST 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510003319 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090414003069 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070504002792 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050607002879 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030404002813 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State