SANDLOT DREAMS INC.

Name: | SANDLOT DREAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2009 (16 years ago) |
Entity Number: | 3788747 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 MARTINE AVENUE, PENTHOUSE SUITE, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 6 CEDAR ST, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE J CALAMARI | Chief Executive Officer | 6 CEDAR ST, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
CAMPSON & CAMPSON, ESQS. | DOS Process Agent | 11 MARTINE AVENUE, PENTHOUSE SUITE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2025-05-07 | Address | 6 CEDAR ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2009-03-20 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-20 | 2025-05-07 | Address | 11 MARTINE AVENUE, PENTHOUSE SUITE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002114 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
170314006231 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150305006628 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130311006123 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110422002035 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State