Name: | SUNSET HILL FARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1992 (33 years ago) |
Entity Number: | 1632600 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 158 SUNSET HILL RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ANTOINETTE | DOS Process Agent | 158 SUNSET HILL RD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
ROBERT J ANTOINETTE | Chief Executive Officer | 158 SUNSET HILL RD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-28 | 2000-04-26 | Address | C/O ROBERT J ANTOINETTE, 158 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1992-04-29 | 1998-04-28 | Address | 158 SUNSET HILL ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607002962 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
111130000840 | 2011-11-30 | CERTIFICATE OF AMENDMENT | 2011-11-30 |
080411002357 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
040504002694 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
000426002821 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980428002797 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
920429000368 | 1992-04-29 | CERTIFICATE OF INCORPORATION | 1992-04-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State