SUNRISE FARMS, INC.

Name: | SUNRISE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1963 (62 years ago) |
Date of dissolution: | 29 Apr 2023 |
Entity Number: | 162252 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 175 CAUTERSKILL ROAD, CATSKILL, NY, United States, 12414 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BIRGIT GIRSHICK | Chief Executive Officer | 251 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2023-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-01-31 | 2018-11-21 | Address | (Type of address: Registered Agent) |
2018-01-31 | 2018-11-21 | Address | 105 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2015-06-18 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-18 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003738 | 2023-04-19 | CERTIFICATE OF MERGER | 2023-04-29 |
211207003526 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
200108060945 | 2020-01-08 | BIENNIAL STATEMENT | 2017-12-01 |
181121000042 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
180131000469 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State