SURE ACTION, INC.

Name: | SURE ACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1376021 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52355 Rt 25, Southold, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE STACK | Chief Executive Officer | 52355 ROUTE 25, P.O. BOX 505, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52355 Rt 25, Southold, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | AUSTIN STACK, 33 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968, 5248, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 52355 ROUTE 25, P.O. BOX 505, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2025-05-06 | Address | AUSTIN STACK, 33 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968, 5248, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2025-05-06 | Address | 33 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968, 5248, USA (Type of address: Service of Process) |
1989-08-10 | 1993-05-27 | Address | HILL STATION ROAD, SOUTHAMPTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001025 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
221109001124 | 2022-11-09 | BIENNIAL STATEMENT | 2021-08-01 |
970805002371 | 1997-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
930830002599 | 1993-08-30 | BIENNIAL STATEMENT | 1993-08-01 |
930527002026 | 1993-05-27 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State