Search icon

SUNPLAZA COUNTRY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNPLAZA COUNTRY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1987 (38 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 1137869
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: PO BOX 264, 53 ORIOLE RD, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA KAESE RINDLER DOS Process Agent PO BOX 264, 53 ORIOLE RD, CRARYVILLE, NY, United States, 12521

Chief Executive Officer

Name Role Address
BARBARA KAESE RINDLER Chief Executive Officer PO BOX 264, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2003-01-23 2022-09-17 Address PO BOX 264, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2003-01-23 2022-09-17 Address PO BOX 264, 53 ORIOLE RD, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)
1993-03-08 2003-01-23 Address TOP OF ORIOLE RD, POB 264 COPAKE LAKE, CRARYVILLE, NY, 12521, USA (Type of address: Principal Executive Office)
1993-03-08 2003-01-23 Address TOP OF ORIOLE RD, POB 264 COPAKE LAKE, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
1993-03-08 2003-01-23 Address TOP OF ORIOLE RD, POB 264 COPAKE LAKE, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000163 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
130307002322 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110208002865 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090219002331 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070125002855 2007-01-25 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State