Search icon

SUNSHINE VACATION CLUB, INC.

Headquarter

Company Details

Name: SUNSHINE VACATION CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1976 (49 years ago)
Date of dissolution: 01 Apr 1998
Entity Number: 401931
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 29 COURT ST., PLATTSBURGH, NY, United States, 12901
Principal Address: BARBARA MAZULA, 59 COURT ST., PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUNSHINE VACATION CLUB, INC., FLORIDA P04616 FLORIDA

Chief Executive Officer

Name Role Address
BARBARA MAZULA Chief Executive Officer 59 COURT ST., PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BARBARA MAZULA DOS Process Agent 29 COURT ST., PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-02-01 1996-07-31 Address 59 COURT ST, PLATTSBURGH, NY, 12901, 2888, USA (Type of address: Chief Executive Officer)
1993-02-01 1996-07-31 Address 59 COURT ST, PLATTSBURGH, NY, 12901, 2888, USA (Type of address: Principal Executive Office)
1993-02-01 1996-07-31 Address 59 COURT ST, PLATTSBURGH, NY, 12901, 2888, USA (Type of address: Service of Process)
1976-06-09 1993-02-01 Address 59 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090527024 2009-05-27 ASSUMED NAME CORP INITIAL FILING 2009-05-27
980401000115 1998-04-01 CERTIFICATE OF DISSOLUTION 1998-04-01
960731002026 1996-07-31 BIENNIAL STATEMENT 1996-06-01
000044003905 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930201002553 1993-02-01 BIENNIAL STATEMENT 1992-06-01
A320525-5 1976-06-09 CERTIFICATE OF INCORPORATION 1976-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State