Search icon

SANDAWANA HOLDINGS LTD.

Company Details

Name: SANDAWANA HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923544
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: ANKIT JAIN, 36 WEST 44TH ST, STE 1102, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH STREET, SUITE # 1102, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ANKIT JAIN, 36 WEST 44TH ST, STE 1102, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANKIT JAIN Chief Executive Officer 36 WEST 44TH ST, SUITE # 1102, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-05-07 2014-03-10 Address 36 WEST 44TH ST, #1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-05-07 2014-03-10 Address 5 N POND RD, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office)
2010-03-12 2012-05-07 Address 36 WEST 44TH STREET, SUITE 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060675 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008862 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006286 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310007357 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120507002252 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100312000652 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102712 Trademark 2011-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-20
Termination Date 2011-07-20
Date Issue Joined 2011-05-24
Section 1114
Status Terminated

Parties

Name SANDAWANA HOLDINGS LTD.
Role Plaintiff
Name DUNAY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State