Search icon

SANDSPORT DATA SERVICES, INC.

Company Details

Name: SANDSPORT DATA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1978 (47 years ago)
Date of dissolution: 04 Mar 1987
Entity Number: 496732
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERT E. BRODSKY DOS Process Agent 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1985-12-18 1985-12-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
1985-12-18 1985-12-18 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
1984-10-10 1984-10-10 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1984-10-10 1984-10-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1984-10-10 1985-12-18 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1984-10-10 1987-03-04 Address 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1984-10-10 1985-12-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1978-06-23 1984-10-10 Address 5 ISLAND COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170531095 2017-05-31 ASSUMED NAME LLC INITIAL FILING 2017-05-31
B465349-5 1987-03-04 CERTIFICATE OF MERGER 1987-03-04
B301268-4 1985-12-18 CERTIFICATE OF AMENDMENT 1985-12-18
B149644-5 1984-10-10 CERTIFICATE OF AMENDMENT 1984-10-10
A496626-6 1978-06-23 CERTIFICATE OF INCORPORATION 1978-06-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State