Search icon

SUN MOUNTAIN ENTERPRISES, INC.

Company Details

Name: SUN MOUNTAIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244001
ZIP code: 10022
County: Ulster
Place of Formation: New York
Address: WITHERS WORLDWIDE, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES W. HITCHCOCK C/O ROB WESSELY DOS Process Agent WITHERS WORLDWIDE, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES W. HITCHCOCK C/O ROB WESSELY Chief Executive Officer WITHERS WORLDWIDE, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-03-28 2014-03-13 Address ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-03-28 2014-03-13 Address ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-03-28 2014-03-13 Address ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-07 2008-03-28 Address 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2000-03-07 2008-03-28 Address 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
2000-03-07 2008-03-28 Address 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1998-03-30 2000-03-07 Address 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006782 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120424003043 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100413003324 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080328002371 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060328002595 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040415002401 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020301002502 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000307002010 2000-03-07 BIENNIAL STATEMENT 2000-03-01
980330000429 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State