SANDALE COOPERATIVE APARTMENTS, INC

Name: | SANDALE COOPERATIVE APARTMENTS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1952 (73 years ago) |
Entity Number: | 69634 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 133-27 SANFORD AVE, FLUSHING, NY, United States, 11355 |
Address: | 133-27 SANFORD AVE. #32, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 0
Share Par Value 41095
Type CAP
Name | Role | Address |
---|---|---|
CLAIRE BAZINET | Chief Executive Officer | 133-27 SANFORD AVE., APT. 63, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
BESS PFEFFER | DOS Process Agent | 133-27 SANFORD AVE. #32, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 133-27 SANFORD AVE., APT. 63, FLUSHING, NY, 11355, 3617, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 133-27 SANFORD AVE., APT. 54, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-06-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 41095 |
2025-03-07 | 2025-03-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 41095 |
1995-04-06 | 2025-06-03 | Address | 133-27 SANFORD AVE., APT. 63, FLUSHING, NY, 11355, 3617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001013 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
960903002131 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
950406002062 | 1995-04-06 | BIENNIAL STATEMENT | 1993-09-01 |
930526002554 | 1993-05-26 | BIENNIAL STATEMENT | 1992-09-01 |
B142427-2 | 1984-09-17 | ASSUMED NAME CORP INITIAL FILING | 1984-09-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State