Search icon

SANDROCK SOFTWARE CORPORATION

Company Details

Name: SANDROCK SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 2673775
ZIP code: 10522
County: Westchester
Place of Formation: New York
Principal Address: 52 SANDROCK AVE, DOBBS FERRY, NY, United States, 11522
Address: 52 SANDROCK AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 SANDROCK AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
PATRICK D MOLONEY Chief Executive Officer 52 SANDROCK AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2003-09-08 2005-11-03 Address 475 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2003-09-08 2005-11-03 Address 475 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2001-08-23 2003-09-08 Address 52 SANDROCK AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117000674 2014-01-17 CERTIFICATE OF DISSOLUTION 2014-01-17
110822002142 2011-08-22 BIENNIAL STATEMENT 2011-08-01
100322002196 2010-03-22 BIENNIAL STATEMENT 2009-08-01
071126002984 2007-11-26 BIENNIAL STATEMENT 2007-08-01
051103003602 2005-11-03 BIENNIAL STATEMENT 2005-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State