Search icon

SUNDANCE CUSTOM BUILDERS, INC.

Company Details

Name: SUNDANCE CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1985 (40 years ago)
Date of dissolution: 04 Aug 1997
Entity Number: 1016271
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: PO BOX 1134, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 226 RUSSELL ROAD, GREENFIELD, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1134, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOHN A. REID Chief Executive Officer 226 RUSSELL ROAD, GREENFIELD, NY, United States, 12833

History

Start date End date Type Value
1993-10-01 1995-05-26 Address PO BOX 1134, SARATOGA SPRINS, NY, 12866, USA (Type of address: Service of Process)
1991-03-29 1993-10-01 Address P.O. BOX 1134, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1985-08-05 1991-03-29 Address 157 MEADOWBROOK, ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970804000068 1997-08-04 CERTIFICATE OF DISSOLUTION 1997-08-04
950526002080 1995-05-26 BIENNIAL STATEMENT 1993-08-01
931001002679 1993-10-01 BIENNIAL STATEMENT 1992-08-01
910329000436 1991-03-29 CERTIFICATE OF CHANGE 1991-03-29
B253925-5 1985-08-05 CERTIFICATE OF INCORPORATION 1985-08-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State