Name: | SANDY LITTMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1981 (44 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 721175 |
ZIP code: | 12559 |
County: | New York |
Place of Formation: | New York |
Address: | 420 NORTH MONTGOMERY ST, NEWBURGH, NY, United States, 12559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 NORTH MONTGOMERY ST, NEWBURGH, NY, United States, 12559 |
Name | Role | Address |
---|---|---|
SANDRA LITTMAN FINKELSTEIN | Chief Executive Officer | 5 CHIEFTANS ROAD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 2016-01-27 | Address | 800 5TH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2016-01-27 | Address | 49 WEST 27 STREET, NEW YORK, NY, 10001, 6936, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2016-01-27 | Address | 49 WEST 27 STREET, NEW YORK, NY, 10001, 6936, USA (Type of address: Service of Process) |
1981-09-08 | 1993-05-24 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000205 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
160127002035 | 2016-01-27 | BIENNIAL STATEMENT | 2015-09-01 |
000056000811 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930524002155 | 1993-05-24 | BIENNIAL STATEMENT | 1992-09-01 |
B714115-3 | 1988-12-05 | CERTIFICATE OF MERGER | 1988-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State