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
Name | Role | Address |
---|---|---|
JOHN TINTLE | DOS Process Agent | P.O. Box 1259, Wainscott, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
JOHN TINTLE | Chief Executive Officer | ROUTE 2, LEWIS ROAD, EAST QUOGUE, NY, United States, 11942 |
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 |
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