Name: | SUMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1985 (39 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 1046596 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1193 WOODS RD, GERMANTOWN, NY, United States, 12526 |
Principal Address: | 1193 WOODS ROAD, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1193 WOODS RD, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
MARK K BROWN | Chief Executive Officer | 1193 WOODS RD, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2002-01-30 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1985-12-30 | 2007-12-12 | Address | WOODS ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112000948 | 2015-01-12 | CERTIFICATE OF DISSOLUTION | 2015-01-12 |
100204002121 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071212002693 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060123002617 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031205002446 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State