SOLENSTEN/SUNSTONE, INC.

Name: | SOLENSTEN/SUNSTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1982 (43 years ago) |
Entity Number: | 807271 |
ZIP code: | 12116 |
County: | Otsego |
Place of Formation: | New York |
Address: | 152 HALL ROAD, MARYLAND, NY, United States, 12116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLENSTEN/SUNSTONE, INC. | DOS Process Agent | 152 HALL ROAD, MARYLAND, NY, United States, 12116 |
Name | Role | Address |
---|---|---|
LORI SOLENSTEN | Chief Executive Officer | 152 HALL RD, MARYLAND, NY, United States, 12116 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2020-11-10 | Address | 152 HALL ROAD, MARYLAND, NY, 12116, USA (Type of address: Service of Process) |
2002-11-07 | 2010-11-01 | Address | PO BOX 788, 149 MAIN ST, 2ND FL, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2002-11-07 | 2012-12-03 | Address | PO BOX 788, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2002-11-07 | 2006-11-15 | Address | PO BOX 788, 149 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2002-11-07 | Address | PO BOX 788, 137 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060056 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181105006547 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161110006071 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141125006096 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121203002345 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State