Name: | SUN MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1996 (29 years ago) |
Date of dissolution: | 05 May 2021 |
Entity Number: | 2030760 |
ZIP code: | 13354 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9864 PIERCE ROAD, HOLLAND PATENT, NY, United States, 13354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9864 PIERCE ROAD, HOLLAND PATENT, NY, United States, 13354 |
Name | Role | Address |
---|---|---|
JEFFREY E MILLER | Chief Executive Officer | 9864 PIERCE ROAD, HOLLAND PATENT, NY, United States, 13354 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2015-03-04 | Address | 258 GENESEE ST, SUITE 310 / BOX 4, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2002-05-03 | 2015-03-04 | Address | 258 GENESEE ST, SUITE 310 / BOX 4, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2015-03-04 | Address | 258 GENESEE ST, SUITE 310 / BOX 4, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2002-05-03 | Address | 8155 STATE ROUTE 12, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2002-05-03 | Address | 8155 STATE ROUTE 12, PO BOX 525, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505000338 | 2021-05-05 | CERTIFICATE OF DISSOLUTION | 2021-05-05 |
150304002034 | 2015-03-04 | BIENNIAL STATEMENT | 2014-05-01 |
040506002535 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
020503002527 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000503002403 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State