Name: | SUNSHINE FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1982 (43 years ago) |
Entity Number: | 786122 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 3078 / 40 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Principal Address: | 40 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNSHINE FORD-LINCOLN, INC. | DOS Process Agent | PO BOX 3078 / 40 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
COSIMO J COLANDREA | Chief Executive Officer | PO BOX 3257, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-08-01 | Address | PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-08-01 | Address | PO BOX 3078 / 40 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2023-10-12 | 2023-10-12 | Address | PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-10-12 | Address | PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-10-12 | Address | PO BOX 3078 / 40 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801032941 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231012000860 | 2023-10-11 | CERTIFICATE OF AMENDMENT | 2023-10-11 |
230905004629 | 2023-09-05 | BIENNIAL STATEMENT | 2022-08-01 |
200901062026 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180815006274 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160816006205 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140825006265 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120920002331 | 2012-09-20 | BIENNIAL STATEMENT | 2012-08-01 |
101124000872 | 2010-11-24 | CERTIFICATE OF AMENDMENT | 2010-11-24 |
100819002348 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State