Name: | SUNA BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1960 (65 years ago) |
Entity Number: | 131320 |
ZIP code: | 11558 |
County: | New York |
Place of Formation: | New York |
Address: | 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Principal Address: | 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARON SUNA | Chief Executive Officer | 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY GABEL, ESQ. | DOS Process Agent | 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 10 WEST 46TH STREET, NEW YORK, NY, 10036, 4597, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2024-06-24 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-08-31 | 2024-06-24 | Address | 10 WEST 46TH STREET, NEW YORK, NY, 10036, 4597, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2006-06-28 | Address | SHAPIRO, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002585 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
120905002318 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100823002991 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804003295 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060726002641 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State