Name: | SUNDIAL ASPHALT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1984 (41 years ago) |
Date of dissolution: | 27 Nov 2023 |
Entity Number: | 913112 |
ZIP code: | 34990 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13501 NW COCO PLUM COURT, PALM CITY, FL, United States, 34990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALICE SCHAMBRA | DOS Process Agent | 13501 NW COCO PLUM COURT, PALM CITY, FL, United States, 34990 |
Name | Role | Address |
---|---|---|
FRANK G. SCHAMBRA | Chief Executive Officer | 13501 NW COCO PLUM COURT, PALM CITY, FL, United States, 34990 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 56 COMSEWOGUE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 13501 NW COCO PLUM COURT, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 13501 NW COCO PLUM COURT, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-11-27 | Address | 56 COMSEWOGUE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127000627 | 2023-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-27 |
231023001329 | 2023-10-23 | BIENNIAL STATEMENT | 2022-05-01 |
071218000503 | 2007-12-18 | CERTIFICATE OF CHANGE | 2007-12-18 |
060515002193 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040513002626 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State