Name: | SUNSET REFUSE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2233608 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 155 S COUNTRY RIDGE DR, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 S COUNTRY RIDGE DR, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
DENNIS HEATON | Chief Executive Officer | 155 S COUNTRY RIDGE DR, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2008-03-10 | Address | 185 W MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2008-03-10 | Address | 185 W MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2008-03-10 | Address | 185 W MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2000-02-28 | 2004-02-20 | Address | 150 SUNSET RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2004-02-20 | Address | 209 WALLENS CORNER RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1998-02-27 | 2004-02-20 | Address | 150 SUNSET ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144330 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120309003030 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100401003273 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080310002923 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
060227003195 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040220002432 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
000228002287 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980227000761 | 1998-02-27 | CERTIFICATE OF INCORPORATION | 1998-02-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State