Search icon

SANFORD COURT APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD COURT APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994547
ZIP code: 10989
County: Queens
Place of Formation: New York
Address: 38 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN TENENBAUM Chief Executive Officer 38 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
SANFORD COURT APARTMENT CORPORATION DOS Process Agent 38 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2021-11-22 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2011-06-06 2020-04-28 Address 239 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1999-06-14 2020-04-28 Address 180 VANCORTLANDT PK SO, APT. 6-C, BRONX, NY, 10463, 2439, USA (Type of address: Principal Executive Office)
1999-06-14 2011-06-06 Address 180 VANCORTLANDT PK SO, APT. 6-C, BRONX, NY, 10463, 2439, USA (Type of address: Service of Process)
1999-06-14 2020-04-28 Address 180 VANCORTLANDT PK SO, APT. 6-C, BRONX, NY, 10463, 2439, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200428060313 2020-04-28 BIENNIAL STATEMENT 2019-05-01
130613002193 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110606002708 2011-06-06 BIENNIAL STATEMENT 2011-05-01
070523002352 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050629002651 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State