Search icon

1710 SUNRISE HIGHWAY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1710 SUNRISE HIGHWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (35 years ago)
Entity Number: 1482855
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 324 E 48TH ST, NEW YORK, NY, United States, 10017
Principal Address: 324 E 48TH ST, 5, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EVELYN KATZ DOS Process Agent 324 E 48TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHEN KATZ Chief Executive Officer 324 E 48TH ST, 5, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 10300 LEXINGTON ESTATES BLVD, 5, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-03 2025-06-03 Address 324 E 48TH ST, 5, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-16 2025-06-03 Address 324 E 48TH ST, 5, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-16 2025-06-03 Address 324 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603004925 2025-06-03 BIENNIAL STATEMENT 2025-06-03
061002002210 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041116002902 2004-11-16 BIENNIAL STATEMENT 2004-10-01
030424000312 2003-04-24 ANNULMENT OF DISSOLUTION 2003-04-24
DP-1162827 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State