Search icon

SUNSHINE FORD, INC.

Company Details

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

DOS Process Agent

Name Role Address
SUNSHINE FORD-LINCOLN, INC. DOS Process Agent PO BOX 3078 / 40 ROUTE 17K, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
COSIMO J COLANDREA Chief Executive Officer PO BOX 3257, NEWBURGH, NY, United States, 12550

History

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)

Filings

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