Search icon

SUNNINGDALE REALTY CORPORATION

Company Details

Name: SUNNINGDALE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 1913 (111 years ago)
Entity Number: 10714
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 300 Underhill Road, Scarsdale, Scarsdale, NY, United States, 10583
Principal Address: 300 Underhill Road, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 1500

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZC9QGBOLNJJS23 10714 US-NY GENERAL ACTIVE 1913-11-11

Addresses

Legal C/O SUNNINGDALE REALTY CORPORATION, 300 UNDERHILL ROAD, SCARSDALE, US-NY, US, 10583
Headquarters 300 UNDERHILL ROAD, SCARSDALE, US-NY, US, 10583

Registration details

Registration Date 2022-08-06
Last Update 2024-07-06
Status LAPSED
Next Renewal 2024-07-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 10714

Chief Executive Officer

Name Role Address
DAVID KUBIE Chief Executive Officer 300 UNDERHILL ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
SUNNINGDALE REALTY CORPORATION DOS Process Agent 300 Underhill Road, Scarsdale, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2024-01-24 2025-03-07 Shares Share type: CAP, Number of shares: 0, Par value: 1500
2024-01-24 2024-01-24 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-11-26 2024-01-24 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-12-03 2013-11-26 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-11-28 2009-12-03 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-10-31 2007-11-28 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-11-21 2001-10-31 Address PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-06-08 2024-01-24 Address UNDERHILL RD, PO BOX 249, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1995-06-08 1997-11-21 Address 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124004687 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220726001742 2022-07-26 BIENNIAL STATEMENT 2021-11-01
131126002048 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111220003238 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091203002616 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071128002730 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060111002087 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031104002108 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011031002004 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000118002091 2000-01-18 BIENNIAL STATEMENT 1999-11-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-6162691 Corporation Unconditional Exemption 300 UNDERHILL RD, SCARSDALE, NY, 10583-1011 1959-04
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-10
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Michael Watt
Principal Officer's Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Principal Officer's Name MICHAEL WATT
Principal Officer's Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Mark Ellman Co-Treasurer
Principal Officer's Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Michael Watt Treasurer
Principal Officer's Address 300 Underhill Rd, Scarsdale, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, NEW YORK, NY, 10583, US
Principal Officer's Name CALVIN ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, NEW YORK, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, NEW YORK, NY, 10583, US
Principal Officer's Name CALVIN ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, NEW YORK, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, NEW YORK, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name Sunningdale Realty Corporation
EIN 13-6162691
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE ROAD, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Underhill Road, Scarsdale, NY, 10583, US
Principal Officer's Name Calvin W Roberts
Principal Officer's Address 300 Underhill Road, Scarsdale, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2010
Beginning of tax period 2010-11-01
End of tax period 2011-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2009
Beginning of tax period 2009-11-01
End of tax period 2010-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2008
Beginning of tax period 2008-11-01
End of tax period 2009-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name CALVIN W ROBERTS
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Organization Name SUNNINGDALE REALTY CORPORATION
EIN 13-6162691
Tax Year 2007
Beginning of tax period 2007-11-01
End of tax period 2008-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name JEFFREY STERN
Principal Officer's Address 300 UNDERHILL ROAD, SCARSDALE, NY, 10583, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State