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
Name | Role | Address |
---|---|---|
SANDACRES ASSOCIATES, INC. | DOS Process Agent | 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
R SPENCER POTTS | Chief Executive Officer | 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010 |
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 |
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