Search icon

SUNSET GREEN HOUSING CORPORATION

Company Details

Name: SUNSET GREEN HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1956 (69 years ago)
Entity Number: 109134
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: C/O MMDI, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 175000

Type CAP

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
SANDRA ROBERTSON Chief Executive Officer 159 HAWTHORNE AVE, 4H, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 159 HAWTHORNE AVE, 6B, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 159 HAWTHORNE AVE, 4H, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-07-22 Shares Share type: CAP, Number of shares: 0, Par value: 175000
2022-01-25 2024-07-22 Address 159 HAWTHORNE AVE, 6B, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-07-22 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002505 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220608001563 2022-06-08 BIENNIAL STATEMENT 2022-06-01
220125001082 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
200608060691 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604008231 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State