Name: | SHELDON ACRES DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1984 (41 years ago) |
Entity Number: | 929056 |
ZIP code: | 12585 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 279 CAMBY RD, Verbank, NY, United States, 12585 |
Principal Address: | 279 CAMBY RD, VERBANK, NY, United States, 12585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J MILLER III | Chief Executive Officer | 279 CAMBY RD, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
CHARLES MILLER | DOS Process Agent | 279 CAMBY RD, Verbank, NY, United States, 12585 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 279 CAMBY RD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-11 | Address | 279 CAMBY RD, VERBANK, NY, 12585, USA (Type of address: Service of Process) |
2001-06-21 | 2024-07-11 | Address | 279 CAMBY RD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2001-06-21 | Address | 237 CAMBY RD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2001-06-21 | Address | 237 CAMBY RD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003191 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220718002438 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200702060235 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
140701006560 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120727006115 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State