SURENELOR INC.

Name: | SURENELOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1992 (33 years ago) |
Entity Number: | 1636820 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | 14 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY SIMON | Chief Executive Officer | 14 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-06 | 2025-08-06 | Address | 14 MAIN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2025-08-06 | Address | 14 MAIN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2016-05-19 | 2025-08-06 | Address | 14 MAIN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2015-07-10 | 2016-05-19 | Address | 14 MAIN STREET, HASTING-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2012-12-28 | 2016-05-19 | Address | 135 SOUTHSIDE AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250806002201 | 2025-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-08-06 |
220504003493 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200518002011 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180524002037 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160519002038 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State