SUNRISE PARK OF WOODBOURNE, INC.

Name: | SUNRISE PARK OF WOODBOURNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1990 (35 years ago) |
Date of dissolution: | 05 Jun 2018 |
Entity Number: | 1493304 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | C/O JAMES MENTNECH, 28 SUNRISE DR, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 28 SUNRISE DR, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MENTNECH | Chief Executive Officer | 28 SUNRISE DR, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES MENTNECH, 28 SUNRISE DR, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-21 | 2006-11-30 | Address | C/O JAMES MENTNECH, 28 SUNRISE DR, WOODBURNE, NY, 12788, USA (Type of address: Service of Process) |
2000-11-22 | 2006-11-30 | Address | 28 SUNRISE DR, WOODBURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2000-11-22 | 2002-11-21 | Address | C/O MENTNECH, 28 SUNRISE DR, WOODBURNE, NY, 12788, USA (Type of address: Service of Process) |
2000-11-22 | 2006-11-30 | Address | 28 SUNRISE DR, WOODBURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2000-11-22 | Address | SUNRISE DR., BOX 203G, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605000443 | 2018-06-05 | CERTIFICATE OF DISSOLUTION | 2018-06-05 |
121218006677 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101213002096 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081204002527 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061130002653 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State