Entity Number 2066351
Status Inactive
NameSUGAR SHACK INC.
CountyMontgomery
Date of registration 17 Sep 1996 (28 years ago) 17 Sep 1996
Date of dissolution 28 Oct 2009 28 Oct 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1724 PATTON DR, SCHENECTADY, NY, United States, 12303
Address ZIP code 12303
Principal Address 21 RIVERSIDE DRIVE, PO BOX 293, FULTONVILLE, NY, United States, 12072
Principal Address ZIP code 12072
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LORRAINE BELLINGER
DOS Process Agent
1724 PATTON DR, SCHENECTADY, NY, United States, 12303
LORRAINE BELLINGER
Chief Executive Officer
1724 PATTON DR, SCHENECTADY, NY, United States, 12303
2000-08-28
2002-08-27
Address
17 CENTER ST, PO BOX 293, FULTONVILLE, NY, 12072, 0293, USA (Type of address: Chief Executive Officer)
2000-08-28
2002-08-27
Address
17 CENTER ST, PO BOX 293, FULTONVILLE, NY, 12072, 0293, USA (Type of address: Service of Process)
1998-09-09
2000-08-28
Address
21 RIVERSIDE DRIVE, FULTONVILLE, NY, 12072, USA (Type of address: Principal Executive Office)
1998-09-09
2000-08-28
Address
73 MAIN ST., PO BOX 534, FULTONVILLE, NY, 12072, 0534, USA (Type of address: Chief Executive Officer)
1998-09-09
2000-08-28
Address
73 MAIN ST., PO BOX 534, FULTONVILLE, NY, 12072, 0534, USA (Type of address: Service of Process)
1996-09-17
2023-08-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-17
1998-09-09
Address
22 COLBY AVENUE, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process)
DP-1804221
2009-10-28
DISSOLUTION BY PROCLAMATION
2009-10-28
020827002454
2002-08-27
BIENNIAL STATEMENT
2002-09-01
000828002388
2000-08-28
BIENNIAL STATEMENT
2000-09-01
980909002011
1998-09-09
BIENNIAL STATEMENT
1998-09-01
960917000035
1996-09-17
CERTIFICATE OF INCORPORATION
1996-09-17
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts