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
Name | Role | Address |
---|---|---|
MICHAEL C FORMAN | Chief Executive Officer | 11 NORBURY ROAD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MICHAEL FORMAN | DOS Process Agent | 11 NORBURY ROAD, HAMPTON BAYS, NY, United States, 11946 |
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) |
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