Search icon

SUNSHINE BULK COMMODITIES, INC.

Company Details

Name: SUNSHINE BULK COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329857
ZIP code: 14850
County: Ontario
Place of Formation: New York
Address: C/O HAROLD D MIX, 808 MITCHELL STREET, ITHACA, NY, United States, 14850
Principal Address: 2094 ROUTE 96, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HD MIX HOLDINGS, INC DOS Process Agent C/O HAROLD D MIX, 808 MITCHELL STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
HAROLD MIX Chief Executive Officer 2094 ROUTE 96, CLIFTON SPRINGS, NY, United States, 14432

Form 5500 Series

Employer Identification Number (EIN):
161561165
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-24 2008-02-20 Address C/O HAROLD D. MIX, 808 MITCHELL STREET, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2006-10-24 2010-12-09 Address C/O HAROLD D. MIX, 808 MITCHELL STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-10-05 2008-02-20 Address 808 MITCHELL ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-10-05 2008-02-20 Address 808 MITCHELL ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2005-03-07 2006-10-05 Address 2094 ROUTE 96, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181204006039 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141209007445 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217006739 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101209002715 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081216002236 2008-12-16 BIENNIAL STATEMENT 2008-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State