Search icon

SUNHILL SUPPLY CO., INC.

Company Details

Name: SUNHILL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1987 (38 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 1153621
ZIP code: 13202
County: Saratoga
Place of Formation: New York
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A KENAN Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CLINTON EXCHANGE DOS Process Agent 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-10-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-18 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-18 2025-03-03 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-04-18 2025-03-03 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2009-02-04 2023-04-18 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005384 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
230418001495 2023-04-18 BIENNIAL STATEMENT 2023-04-18
210330002018 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190403002027 2019-04-03 BIENNIAL STATEMENT 2019-03-01
150408002034 2015-04-08 BIENNIAL STATEMENT 2015-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State