CENTURY 21 SUNNY GARDENS REALTY INC.

Name: | CENTURY 21 SUNNY GARDENS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1988 (37 years ago) |
Entity Number: | 1245649 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-04 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NILO DELATORRE | Chief Executive Officer | 61-25 98TH ST, #11J, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-04 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Number | Type | End date |
---|---|---|
31DE0725822 | CORPORATE BROKER | 2025-07-04 |
30TO1119114 | ASSOCIATE BROKER | 2026-06-22 |
109919723 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2002-12-30 | Address | 61-25 98TH STREET #115, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2002-12-30 | Address | 48-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2001-05-21 | Address | 48-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2001-05-21 | Address | 48-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2002-12-30 | Address | 48-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201007565 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150212006382 | 2015-02-12 | BIENNIAL STATEMENT | 2014-12-01 |
130114002031 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101228002309 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081119002427 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State