Name: | SANBERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1946 (78 years ago) |
Entity Number: | 60612 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 299 park avenue, 16th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 244 MADISON AVENUE, SUITE 303, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
becker, glynn, muffly, chassin & hosinski llp | DOS Process Agent | 299 park avenue, 16th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELLEN STEVENS | Chief Executive Officer | 244 MADISON AVENUE, SUITE 303, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-21 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-31 | 2023-01-20 | Address | 244 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2023-01-20 | Address | 244 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1946-12-23 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-12-23 | 2020-07-31 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120002881 | 2023-01-19 | CERTIFICATE OF AMENDMENT | 2023-01-19 |
200731060335 | 2020-07-31 | BIENNIAL STATEMENT | 2018-12-01 |
A813077-2 | 1981-11-10 | ASSUMED NAME CORP INITIAL FILING | 1981-11-10 |
6895-67 | 1946-12-23 | CERTIFICATE OF INCORPORATION | 1946-12-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State