Search icon

SANFORD E. MOORE & CO., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD E. MOORE & CO., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 May 1972 (53 years ago)
Date of dissolution: 11 Jul 2012
Entity Number: 329396
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE, STE 1502, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CODNER DOS Process Agent 261 MADISON AVE, STE 1502, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID CODNER Chief Executive Officer 261 MADISON AVE, STE 1502, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-04-29 2006-05-08 Address 261 MADISON AVE, STE 1502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-04-29 2006-05-08 Address 261 MADISON AVE, STE 1502, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-26 2002-04-29 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-01-26 2002-04-29 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1972-05-05 2002-04-29 Address 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711000106 2012-07-11 CERTIFICATE OF DISSOLUTION 2012-07-11
060508003229 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002044 2004-05-17 BIENNIAL STATEMENT 2004-05-01
C344284-2 2004-03-10 ASSUMED NAME CORP INITIAL FILING 2004-03-10
020429002456 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State