SANFORD/KISSENA OWNERS CORP.

Name: | SANFORD/KISSENA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1985 (40 years ago) |
Entity Number: | 984820 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 140-30 SANFORD AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 8000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CINDY MAHONY | Chief Executive Officer | 140-30 SANFORD AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
SANFORD/KISSENA OWNERS CORP. | DOS Process Agent | 140-30 SANFORD AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
2023-07-01 | 2023-07-26 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
2009-03-12 | 2020-07-24 | Address | 136-80 ROOSEVELT AVE, APT 3F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2020-07-24 | Address | THE ARGO CORP, 6535 YELLOWSTONE BLVD / APT 1H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1997-03-18 | 2009-03-12 | Address | 140-20 SANFORD AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200724060177 | 2020-07-24 | BIENNIAL STATEMENT | 2019-03-01 |
090312002798 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070327002341 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050802002558 | 2005-08-02 | BIENNIAL STATEMENT | 2005-03-01 |
030409002238 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State