SSG OF SHARON, INC.

Name: | SSG OF SHARON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (44 years ago) |
Entity Number: | 671336 |
ZIP code: | 13459 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 1375 HWY RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E HANDY | Chief Executive Officer | 1375 HWY RTE 20, PO BOX 515, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
DAVID E HANDY | DOS Process Agent | 1375 HWY RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 1375 HWY RTE 20, PO BOX 515, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 1375 HWY RTE 20, PO BOX 215, SHARON SPRINGS, NY, 13459, 0215, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-05-24 | Address | 1375 HWY RTE 20, SHARON SPRINGS, NY, 13459, 0215, USA (Type of address: Service of Process) |
2021-12-30 | 2024-05-24 | Address | 1375 HWY RTE 20, PO BOX 215, SHARON SPRINGS, NY, 13459, 0215, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001580 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
211230002472 | 2021-12-30 | CERTIFICATE OF AMENDMENT | 2021-12-30 |
190418060021 | 2019-04-18 | BIENNIAL STATEMENT | 2019-01-01 |
170127006133 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150130006014 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State