Name: | SUNSET CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1958 (67 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 112833 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN O.L. STEINBERG | Chief Executive Officer | 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-08 | 2021-08-19 | Address | 1285 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2021-08-19 | Address | 1285 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1993-04-07 | 2014-09-08 | Address | 1285 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2014-09-08 | Address | 1285 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2014-09-08 | Address | 1285 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819000109 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
160901002029 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
140908002062 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120820002319 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100902002381 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State