Name: | SUNSET RECREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1958 (67 years ago) |
Entity Number: | 112777 |
ZIP code: | 12053 |
County: | Albany |
Place of Formation: | New York |
Address: | 1892 KNOX CAVE ROAD, DELANSON, NY, United States, 12053 |
Shares Details
Shares issued 200
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE H. HOFFMAN | Chief Executive Officer | 1892 KNOX CAVE ROAD, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
SUNSET RECREATION, INC. | DOS Process Agent | 1892 KNOX CAVE ROAD, DELANSON, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2020-01-08 | Address | 1160 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2008-07-28 | Address | 2 CARRIAGE HILL, LATHAM, NY, 12205, 5413, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2020-01-08 | Address | 1160 CENTRAL AVE., ALBANY, NY, 12205, 5413, USA (Type of address: Service of Process) |
1996-07-31 | 2020-01-08 | Address | 1160 CENTRAL AVENUE, ALBANY, NY, 12110, 4947, USA (Type of address: Principal Executive Office) |
1993-09-23 | 1996-07-31 | Address | 1160 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060770 | 2020-01-08 | BIENNIAL STATEMENT | 2018-08-01 |
140827006371 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
120820002291 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100818002920 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080728003065 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State