Name: | J.W. SANDRI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 858802 |
ZIP code: | 12309 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 400 CHAPMAN STREET, GREENFIELD, MA, United States, 01301 |
Address: | 60 Pearse Road, Niskayuna, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
TIMOTHY VAN EPPS | Chief Executive Officer | 400 CHAPMAN STREET, GREENFIELD, MA, United States, 01301 |
Name | Role | Address |
---|---|---|
TYLER VAN EPPS | Agent | 640 PEARSE ROAD, NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
TYLER VAN EPPS | DOS Process Agent | 60 Pearse Road, Niskayuna, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 400 CHAPMAN STREET, GREENFIELD, MA, 01301, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2023-08-01 | Address | 640 PEARSE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2016-09-26 | 2023-08-01 | Address | 640 PEARSE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Registered Agent) |
2015-08-24 | 2023-08-01 | Address | 400 CHAPMAN STREET, GREENFIELD, MA, 01301, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2016-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005048 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000982 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190802061235 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006763 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
160926000641 | 2016-09-26 | CERTIFICATE OF CHANGE | 2016-09-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State