Search icon

SAND LAND CORPORATION

Company Details

Name: SAND LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1979 (46 years ago)
Entity Number: 577116
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: P.O. Box 1259, Wainscott, NY, United States, 11975
Principal Address: Route 2, Lewis Road, East Quogue, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TINTLE DOS Process Agent P.O. Box 1259, Wainscott, NY, United States, 11975

Chief Executive Officer

Name Role Address
JOHN TINTLE Chief Executive Officer ROUTE 2, LEWIS ROAD, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2024-08-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address ROUTE 2, LEWIS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-23 2023-08-07 Address MILLSTONE RD, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
1979-08-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807000737 2023-08-07 BIENNIAL STATEMENT 2023-08-01
211130001558 2021-11-30 BIENNIAL STATEMENT 2021-11-30
20190813023 2019-08-13 ASSUMED NAME LLC INITIAL FILING 2019-08-13
A600755-6 1979-08-23 CERTIFICATE OF INCORPORATION 1979-08-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State