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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1134, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOHN A. REID | Chief Executive Officer | 226 RUSSELL ROAD, GREENFIELD, NY, United States, 12833 |
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) |
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