Search icon

SUNSET PARK DEVELOPMENT CORP.

Company Details

Name: SUNSET PARK DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1987 (38 years ago)
Entity Number: 1180816
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LF805ENSN56P78 1180816 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O YUCO MANAGEMENT, INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, US-NY, US, 10166
Headquarters 11th Floor, 200 Park Avenue, New York, US-NY, US, 10166

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1180816

DOS Process Agent

Name Role Address
C/O YUCO MANAGEMENT, INC. DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2022-10-21 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-18 2021-06-03 Address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2005-07-26 2013-06-18 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-05-19 2013-06-18 Address 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-05-19 2013-06-18 Address 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-05-19 2005-07-26 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-06 2003-05-19 Address 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-03-06 2003-05-19 Address C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-06 2003-05-19 Address 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-05 2002-03-06 Address 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061576 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060453 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170614006305 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150604006206 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130618006299 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110620002277 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002798 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070703002802 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050726002691 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030519002734 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State