Search icon

HERBERT SANDLER CORP.

Headquarter

Company Details

Name: HERBERT SANDLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1970 (55 years ago)
Date of dissolution: 01 Jun 2006
Entity Number: 292448
ZIP code: 34990
County: Orange
Place of Formation: New York
Address: 1839 SW WHITEMARSH WAY, PALM CITY, FL, United States, 34990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1839 SW WHITEMARSH WAY, PALM CITY, FL, United States, 34990

Chief Executive Officer

Name Role Address
HERBERT SANDLER Chief Executive Officer 1839 SW WHITEMARSH WAY, PALM CITY, FL, United States, 34990

Links between entities

Type:
Headquarter of
Company Number:
0081007
State:
CONNECTICUT

History

Start date End date Type Value
1996-06-10 1998-06-19 Address 232 FROZEN RIDGE RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-06-10 1998-06-19 Address 232 FROZEN RIDGE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-01-07 1996-06-10 Address 142 RT 17 K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-01-07 1996-06-10 Address 5 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-06-19 Address 142 RT 17 K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091027054 2009-10-27 ASSUMED NAME CORP INITIAL FILING 2009-10-27
060601000033 2006-06-01 CERTIFICATE OF DISSOLUTION 2006-06-01
040713002367 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020522002719 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000601002811 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Court Cases

Court Case Summary

Filing Date:
1986-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
HERBERT SANDLER CORP.
Party Role:
Plaintiff
Party Name:
UNITED BHD OF CARPENTIERS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State