Search icon

SUNSET SIX CORP.

Company Details

Name: SUNSET SIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1250897
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 7 NORTH ST, MOUNT VERNON, NY, United States, 10550
Principal Address: 11 YORK PLACE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH L TORRISI DOS Process Agent 7 NORTH ST, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOSEPH L TORRISI Chief Executive Officer 7 NORTH ST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1992-11-03 1996-05-06 Address SIX SUNSET LANE, HARRISON, NY, 10528, 1204, USA (Type of address: Chief Executive Officer)
1992-11-03 1996-05-06 Address SIX SUNSET LANE, HARRISON, NY, 10528, 1204, USA (Type of address: Principal Executive Office)
1988-04-06 1996-05-06 Address 222 GRAMATAN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832780 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060425002714 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040504002801 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020416002662 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000417002138 2000-04-17 BIENNIAL STATEMENT 2000-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State