Search icon

SANDACRES ASSOCIATES, INC.

Company Details

Name: SANDACRES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1930 (95 years ago)
Entity Number: 39028
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
SANDACRES ASSOCIATES, INC. DOS Process Agent 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
R SPENCER POTTS Chief Executive Officer 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-08-06 2016-05-10 Address 601 LEXINGTON AVE 59TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-06 2016-05-10 Address C/O SILVER CREEK CAPITAL, 601 LEXINGTON AVE 59TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-08-06 2016-05-10 Address C/O SILVER CREEK CAPITAL, 601 LEXINGTON AVE 59TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-15 2013-08-06 Address PO BOX 584, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
1993-06-23 2013-08-06 Address 237 HOPMEADOW STREET, WEATOGUE, CT, 06089, USA (Type of address: Principal Executive Office)
1993-06-23 2013-08-06 Address 237 HOPMEADOW STREET, WEATOGUE, CT, 06089, USA (Type of address: Chief Executive Officer)
1967-11-28 1996-05-15 Address P.O. BOX 584, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
1947-01-10 2006-08-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1934-11-02 1967-11-28 Address 10 CEDAR STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1930-12-22 1947-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
211109002186 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190509060104 2019-05-09 BIENNIAL STATEMENT 2018-05-01
160510006604 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006183 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130806002263 2013-08-06 BIENNIAL STATEMENT 2012-05-01
20080703004 2008-07-03 ASSUMED NAME CORP INITIAL FILING 2008-07-03
060815000750 2006-08-15 CERTIFICATE OF AMENDMENT 2006-08-15
960515002313 1996-05-15 BIENNIAL STATEMENT 1996-05-01
930623002903 1993-06-23 BIENNIAL STATEMENT 1993-05-01
B586440-4 1988-01-05 CERTIFICATE OF AMENDMENT 1988-01-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State