Search icon

SANDRA JEANNE ENTERPRISES, INC.

Company Details

Name: SANDRA JEANNE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 916143
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 11 NORBURY ROAD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C FORMAN Chief Executive Officer 11 NORBURY ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
MICHAEL FORMAN DOS Process Agent 11 NORBURY ROAD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2008-05-12 2010-09-27 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-05-12 2010-09-27 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1992-12-04 2008-05-12 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1992-12-04 2010-09-27 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1992-12-04 2008-05-12 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1984-05-11 1992-12-04 Address 11 NORBURY ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927002174 2010-09-27 BIENNIAL STATEMENT 2010-05-01
080512003417 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002829 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040510002518 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020422002385 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000508002345 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980520002105 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960514002358 1996-05-14 BIENNIAL STATEMENT 1996-05-01
000043002110 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921204002343 1992-12-04 BIENNIAL STATEMENT 1992-05-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State