Name: | SUNSET HILL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2009 (16 years ago) |
Date of dissolution: | 09 Sep 2024 |
Entity Number: | 3879427 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE CHAUVIN | Chief Executive Officer | 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
WAYNE CHAUVIN | DOS Process Agent | 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-18 | 2024-10-11 | Address | 354 SUNSET HILL RD EAST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2012-01-18 | 2024-10-11 | Address | 354 SUNSET HILL RD EAST, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2009-11-17 | 2012-01-18 | Address | 384 SUNSET HILL DRIVE WEST, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2009-11-17 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003286 | 2024-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-09 |
120118002286 | 2012-01-18 | BIENNIAL STATEMENT | 2011-11-01 |
091117000305 | 2009-11-17 | CERTIFICATE OF INCORPORATION | 2009-11-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State