Name: | SANDY-ALEXANDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1981 (44 years ago) |
Entity Number: | 704242 |
ZIP code: | 07014 |
County: | New York |
Place of Formation: | Texas |
Address: | 200 ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
MICHAEL GRAFF | Chief Executive Officer | 200 ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-05 | 2011-06-14 | Address | 200 ENTIN RD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2011-06-14 | Address | 200 ENTIN RD, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
2003-06-06 | 2009-06-05 | Address | 200 ENTIN RD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-09-09 | 2003-06-06 | Address | 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10856 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110614002150 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090605002741 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070613002974 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050808002588 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State