Name: | SUNNY HILL FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1964 (61 years ago) |
Entity Number: | 176621 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 352 SUNNY HILL RD, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 SUNNY HILL RD, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
GARY NICHOLSEN | Chief Executive Officer | SUNNY HILL RD., GREENVILLE, NY, United States, 12083 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-207979 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2024-11-30 | 352 SUNNY HILL RD, GREENVILLE, New York, 12083 | Summer Restaurant |
0112-23-225214 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2024-10-31 | SUNNY HILL ROAD, GREENVILLE, New York, 12083 | Summer Restaurant |
0344-23-241139 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2024-10-31 | 353 SUNNY HILL ROAD, GREENVILLE, New York, 12083 | Summer Hotel Liquor |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1998-05-04 | Address | SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2006-05-22 | Address | SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2006-05-22 | Address | SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1964-05-20 | 1993-01-22 | Address | NO STREET ADD GIVEN, GREENVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160408009 | 2016-04-08 | ASSUMED NAME CORP INITIAL FILING | 2016-04-08 |
121217006490 | 2012-12-17 | BIENNIAL STATEMENT | 2012-05-01 |
100624002125 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
080703002419 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
060522003104 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State