SUNNYCREST, INC.

Name: | SUNNYCREST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1969 (56 years ago) |
Entity Number: | 278234 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 58 PROSPECT AVE, AUBURN, NY, United States, 13021 |
Principal Address: | 58 PROSPECT ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. ATKINSON | Chief Executive Officer | 58 PROSPECT ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
SUNNYCREST, INC. | DOS Process Agent | 58 PROSPECT AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 2021-06-16 | Address | 58 PROSPECT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-03-23 | 2001-07-06 | Address | 11 KANE AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2001-07-06 | Address | 58 PROSPECT STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1969-06-16 | 1997-06-03 | Address | 58 PROSPECT AVE., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060387 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190607060181 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170602006438 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150624006172 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
130626006050 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State