SANITIZED, INC.
Headquarter
Name: | SANITIZED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1934 (91 years ago) |
Entity Number: | 47190 |
ZIP code: | 10005 |
County: | Unknown |
Place of Formation: | New York |
Principal Address: | 57 LITCHFIELD ROAD, NEW PRESTON, CT, United States, 06777 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL F KLEIN | Chief Executive Officer | 57 LITCHFIELD ROAD, P O BOX 2339, NEW PRESTON, CT, United States, 06777 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 57 LITCHFIELD ROAD, P O BOX 2339, NEW PRESTON, CT, 06777, 0339, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-15 | 2024-04-15 | Address | 57 LITCHFIELD ROAD, P O BOX 2339, NEW PRESTON, CT, 06777, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2024-04-15 | Address | 57 LITCHFIELD ROAD, P O BOX 2339, NEW PRESTON, CT, 06777, 0339, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002239 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210901000986 | 2021-08-30 | RESTATED CERTIFICATE | 2021-08-30 |
200603061851 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State