Name: | SANDY'S PARTY SUPPLY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1976 (49 years ago) |
Entity Number: | 410305 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 831 HEMPSTAED TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 831 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN | Chief Executive Officer | 831 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
SANDY'S PARTY SUPPLY CENTER, INC. | DOS Process Agent | 831 HEMPSTAED TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2016-09-13 | Address | 831 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1995-06-14 | 2016-09-13 | Address | 645 ALTON ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2010-10-14 | Address | 831 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2010-10-14 | Address | 831 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1976-09-20 | 1995-06-14 | Address | 1188 TULIP AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017006341 | 2018-10-17 | BIENNIAL STATEMENT | 2018-09-01 |
160913006383 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140922006251 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120927002033 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
101014003120 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State