SUTOR ACOUSTICAL CO., INC.

Name: | SUTOR ACOUSTICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1979 (46 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 551420 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 260
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY A SUTOR | Chief Executive Officer | 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-09 | 2025-01-23 | Address | 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Service of Process) |
2011-05-09 | 2025-01-23 | Address | 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2011-05-09 | Address | 6189 SOUTH BAY RD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-03-25 | Address | 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2011-05-09 | Address | 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003192 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
20171006062 | 2017-10-06 | ASSUMED NAME CORP INITIAL FILING | 2017-10-06 |
170405006982 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130408006074 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110509002027 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State