CALIFORNIA SUN-DAZE, LTD.

Name: | CALIFORNIA SUN-DAZE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1989 (36 years ago) |
Entity Number: | 1318955 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Principal Address: | 1139 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINA MARTINICHIO | Chief Executive Officer | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-23 | 2003-02-25 | Address | 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1999-02-23 | Address | 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1999-02-23 | Address | 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1999-02-23 | Address | 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050324002164 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030225002279 | 2003-02-25 | BIENNIAL STATEMENT | 2003-01-01 |
990223002085 | 1999-02-23 | BIENNIAL STATEMENT | 1999-01-01 |
940223002673 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
930504002245 | 1993-05-04 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State