Name: | SANDON PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1976 (49 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 404416 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDON PRODUCTS INC. | DOS Process Agent | 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-08 | 1976-12-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1976-07-08 | 1976-12-31 | Address | 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091026042 | 2009-10-26 | ASSUMED NAME CORP INITIAL FILING | 2009-10-26 |
DP-674631 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A367023-3 | 1976-12-31 | CERTIFICATE OF AMENDMENT | 1976-12-31 |
A327316-4 | 1976-07-08 | CERTIFICATE OF INCORPORATION | 1976-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State