Search icon

SANDMAN TABLE TENNIS LLC

Company Details

Name: SANDMAN TABLE TENNIS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2008 (17 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 3704089
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 488 madison avenue 11 floor, suite 1120, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 488 madison avenue 11 floor, suite 1120, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-21 2024-09-03 Address 888 PARK AVENUE, 6TH FL, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2016-08-09 2023-12-21 Address 888 PARK AVENUE, 6TH FL, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-08-06 2016-08-09 Address ATTN: JEFFREY B. BOGATIN, MGR, 12 EAST 52ND STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-01 2010-08-06 Address 101 PAULDING DRIVE, CHAPPAQUA, NY, 10514, 2818, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001690 2024-08-30 SURRENDER OF AUTHORITY 2024-08-30
231221003059 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200825060441 2020-08-25 BIENNIAL STATEMENT 2020-08-01
160809006182 2016-08-09 BIENNIAL STATEMENT 2016-08-01
120820006364 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002420 2010-08-20 BIENNIAL STATEMENT 2010-08-01
100806000734 2010-08-06 CERTIFICATE OF CHANGE 2010-08-06
081203000057 2008-12-03 CERTIFICATE OF PUBLICATION 2008-12-03
080801000739 2008-08-01 APPLICATION OF AUTHORITY 2008-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State