Name: | SAND CASTLE INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2012 (12 years ago) |
Entity Number: | 4301397 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 262-754-6006
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027772-DCA | Active | Business | 2015-08-31 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-27 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003719 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220923001475 | 2022-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200903061088 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904008685 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006794 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140911006265 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
130118001202 | 2013-01-18 | CERTIFICATE OF PUBLICATION | 2013-01-18 |
120927000646 | 2012-09-27 | APPLICATION OF AUTHORITY | 2012-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594711 | RENEWAL | INVOICED | 2023-02-07 | 150 | Debt Collection Agency Renewal Fee |
3289165 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2953157 | RENEWAL | INVOICED | 2018-12-28 | 150 | Debt Collection Agency Renewal Fee |
2543053 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2153452 | LICENSE | INVOICED | 2015-08-18 | 113 | Debt Collection License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State