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