Search icon

SUNWOOD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNWOOD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1990 (35 years ago)
Entity Number: 1451921
ZIP code: 32713
County: Suffolk
Place of Formation: New York
Address: 293 HAZELTINE DR., debary, FL, United States, 32713
Principal Address: C/O JEANE LEE, 293 HAZELTINE DR., debary, FL, United States, 32713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNWOOD REALTY CORP. DOS Process Agent 293 HAZELTINE DR., debary, FL, United States, 32713

Agent

Name Role Address
JEAN E. LEE Agent 370 COMMACK ROAD, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
JEANE LEE Chief Executive Officer 293 HAZELTINE DR., DEBARY, FL, United States, 32713

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 5 CARDINAL LANE, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 293 HAZELTINE DR., DEBARY, FL, 32713, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-17 2024-10-30 Address 5 CARDINAL LANE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2017-10-17 2024-10-30 Address 5 CARDINAL LANE, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030020515 2024-10-30 BIENNIAL STATEMENT 2024-10-30
171017006176 2017-10-17 BIENNIAL STATEMENT 2016-06-01
141125002055 2014-11-25 BIENNIAL STATEMENT 2014-06-01
140804000535 2014-08-04 CERTIFICATE OF CHANGE 2014-08-04
960614002252 1996-06-14 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State