SUNDANCE ENTERPRISES, INC.

Name: | SUNDANCE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1993 (32 years ago) |
Date of dissolution: | 12 Jul 2022 |
Entity Number: | 1720374 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5445 TRIANGLE PARKWAY, SUITE 400, PEACHTREE CORNERS, GA, United States, 30092 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO 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 |
---|---|---|
ROB CLAYPOOLE | Chief Executive Officer | 5445 TRIANGLE PARKWAY, SUITE 400, PEACHTREE CORNERS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-17 | 2020-12-01 | Address | 5550 PEACHTREE PARKWAY, SUITE 500, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2005-10-14 | 2016-03-17 | Address | 79 PRIMROSE STREET, WHITE PLAINS, NY, 10606, 1632, USA (Type of address: Chief Executive Officer) |
2005-10-14 | 2016-06-21 | Address | 79 PRIMROSE STREET, WHITE PLAINS, NY, 10606, 1632, USA (Type of address: Service of Process) |
2005-10-14 | 2016-03-17 | Address | 79 PRIMROSE STREET, WHITE PLAINS, NY, 10606, 1632, USA (Type of address: Principal Executive Office) |
1999-05-11 | 2005-10-14 | Address | 66 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220712002581 | 2022-07-12 | CERTIFICATE OF MERGER | 2022-07-12 |
220712001916 | 2022-07-12 | BIENNIAL STATEMENT | 2021-04-01 |
201201061995 | 2020-12-01 | BIENNIAL STATEMENT | 2019-04-01 |
160621000929 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
160317002020 | 2016-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State