Name: | SUNDERLAND HOUSEKEEPING COTTAGES ON PARADOX LAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1976 (49 years ago) |
Entity Number: | 411375 |
ZIP code: | 05445 |
County: | Essex |
Place of Formation: | New York |
Address: | 768 MT. PHILO RD, CHARLOTTE, VT, United States, 05445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN SUNDERLAND | Chief Executive Officer | 892 RT 22 B, SCHUYLER FALLS, NY, United States, 12985 |
Name | Role | Address |
---|---|---|
TONI SUNDERLAND | DOS Process Agent | 768 MT. PHILO RD, CHARLOTTE, VT, United States, 05445 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2015-06-02 | Address | 125 1/2 ELMWOOD AVENUE, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2008-10-06 | 2015-06-02 | Address | 125 1/2 ELMWOOD AVENUE, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2008-10-06 | Address | 3180 DUBOIS RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2020-11-13 | Address | BOX 81, PARADOX, NY, 12858, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2008-10-06 | Address | 3180 DUBOIS RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060135 | 2020-11-13 | BIENNIAL STATEMENT | 2020-10-01 |
150602006034 | 2015-06-02 | BIENNIAL STATEMENT | 2014-10-01 |
121018002113 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101021003021 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081006002749 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State