Name: | SICKLES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1985 (40 years ago) |
Entity Number: | 997508 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D SICKLES | Chief Executive Officer | 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
SICKLES CORP. | DOS Process Agent | JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-26 | 2023-07-26 | Address | 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-05-01 | Address | 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-05-01 | Address | JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048559 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230726002881 | 2023-07-26 | BIENNIAL STATEMENT | 2023-05-01 |
210507060633 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190516060151 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170516006270 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State