SUNDANCE SADC INC.

Name: | SUNDANCE SADC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2012 (13 years ago) |
Entity Number: | 4290881 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN METELSKY | Chief Executive Officer | 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
SUNDANCE SADC, INC | DOS Process Agent | 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-06 | 2024-08-06 | Address | 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-08 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-03-09 | Address | 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001927 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
230309002256 | 2023-03-09 | BIENNIAL STATEMENT | 2022-08-01 |
200909060621 | 2020-09-09 | BIENNIAL STATEMENT | 2020-08-01 |
120831000995 | 2012-08-31 | CERTIFICATE OF INCORPORATION | 2012-08-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State