Search icon

SUNSET CHAPELS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANKLIN O.L. STEINBERG Chief Executive Officer 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

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)

Filings

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