Search icon

WILLIAM SUMMERHAYS' SONS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
joseph monachino DOS Process Agent p.o. box 133, 29 north main street, ELBA, NY, United States, 14058

Chief Executive Officer

Name Role Address
JOSEPH C. MONACHINO Chief Executive Officer 620 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620

History

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

Filings

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