Name: | WILLIAM SUMMERHAYS' SONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1924 (101 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 20023 |
ZIP code: | 14058 |
County: | Genesee |
Place of Formation: | New York |
Address: | p.o. box 133, 29 north main street, ELBA, NY, United States, 14058 |
Principal Address: | 620 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 0
Share Par Value 130000
Type CAP
Name | Role | Address |
---|---|---|
joseph monachino | DOS Process Agent | p.o. box 133, 29 north main street, ELBA, NY, United States, 14058 |
Name | Role | Address |
---|---|---|
JOSEPH C. MONACHINO | Chief Executive Officer | 620 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 5200, Par value: 25 |
2025-05-05 | 2025-05-09 | Shares | Share type: PAR VALUE, Number of shares: 5200, Par value: 25 |
2025-04-16 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 5200, Par value: 25 |
2025-04-16 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 5200, Par value: 25 |
2024-12-27 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 5200, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724000126 | 2023-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-17 |
161031000700 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
130812000024 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
101007002186 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080926002518 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State