Name: | ANTHONY'S SUNOCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2005 (20 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 3254784 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1931 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Principal Address: | 44 KAYE PARK TERR, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY'S SUNOCO INC. | DOS Process Agent | 1931 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ANTHONY F LISUZZO | Chief Executive Officer | 1931 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2025-01-13 | Address | 1931 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2019-11-04 | 2025-01-13 | Address | 1931 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2019-11-04 | Address | 1269 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2009-08-31 | 2019-11-04 | Address | 1269 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2009-08-31 | Address | 44 KAYE PARK TERR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000235 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
191104060347 | 2019-11-04 | BIENNIAL STATEMENT | 2019-09-01 |
130924006000 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111005002043 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090831002451 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State