SUMAL REALTY COMPANY, INC.

Name: | SUMAL REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1983 (42 years ago) |
Entity Number: | 881113 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 27 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 27 HOMES RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN CARLSTROM | Chief Executive Officer | 27 HOMES RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SUSAN CARLSTROM | DOS Process Agent | 27 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 2003-10-27 | Address | 27 HOLMES RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 2003-10-27 | Address | 27 HOLMES RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-10-31 | Address | 33 HOLMES ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1997-10-31 | Address | 33 HOLMES ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-10-31 | Address | 33 HOLMES ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062397 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171107006060 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151105006567 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113006409 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111122002675 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State