THENDARA SUNSET, INC.

Name: | THENDARA SUNSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1627808 |
ZIP code: | 13472 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 141 Forge St, Thendara, NY, United States, 13472 |
Principal Address: | 2752 NY-28, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GCWM | DOS Process Agent | 141 Forge St, Thendara, NY, United States, 13472 |
Name | Role | Address |
---|---|---|
ARTHUR J. KOTT | Chief Executive Officer | PO BOX 261, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | P.O. BOX 261, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | PO BOX 261, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | PO BOX 261, OLD FORGE, NY, 13420, 0261, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2024-05-15 | Address | 2752 STATE RTE 28, PO BOX 261, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2008-05-30 | 2024-05-15 | Address | P.O. BOX 261, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004792 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220212000619 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
140625006288 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120531002179 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
080530002113 | 2008-05-30 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State