Name: | SONNY REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1989 (36 years ago) |
Date of dissolution: | 12 Dec 2001 |
Entity Number: | 1320970 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | BALMVILLE LANE, NEWBURGH, NY, United States, 12550 |
Address: | 201-211 ANN ST., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201-211 ANN ST., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HERMAN L. SERALNICK | Chief Executive Officer | BALMVILLE LANE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-27 | 1989-04-17 | Address | 22-24 WILLIAM STREET, NEWBURGH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011212000754 | 2001-12-12 | CERTIFICATE OF DISSOLUTION | 2001-12-12 |
990323002844 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
970402002577 | 1997-04-02 | BIENNIAL STATEMENT | 1997-01-01 |
940202002725 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930413002531 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
B767258-2 | 1989-04-17 | CERTIFICATE OF AMENDMENT | 1989-04-17 |
B734505-4 | 1989-01-27 | CERTIFICATE OF INCORPORATION | 1989-01-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State