Name: | F & S SUNRISE LANDSCAPING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1987 (38 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 1161294 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 279 S ROBERTS ST, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICE RUPE | DOS Process Agent | 279 S ROBERTS ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
FELICE RUPE | Chief Executive Officer | 279 S ROBERTS ST, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-31 | 2022-10-01 | Address | 279 S ROBERTS ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2022-10-01 | Address | 279 S ROBERTS ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1993-03-11 | 2009-03-31 | Address | 279 ROBERTS AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2009-03-31 | Address | 279 ROBERTS AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2009-03-31 | Address | 279 ROBERTS AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000304 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
130426002083 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110511002997 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090331002064 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070503002950 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State