Search icon

SANFORD GRAPHICS INC.

Company Details

Name: SANFORD GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1969 (56 years ago)
Date of dissolution: 24 Nov 2021
Entity Number: 278115
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SANFORD ROSENBLUM Chief Executive Officer 250 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-03-28 2021-11-24 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-03-28 2021-11-24 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1969-06-12 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-06-12 1995-03-28 Address 9 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211124001853 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
070613003024 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050804002826 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030528002453 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010605002510 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Court Cases

Court Case Summary

Filing Date:
1995-08-02
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CAIFANO
Party Role:
Plaintiff
Party Name:
SANFORD GRAPHICS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State