1710 SUNRISE HIGHWAY REALTY CORP.

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
Name | Role | Address |
---|---|---|
C/O EVELYN KATZ | DOS Process Agent | 324 E 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEPHEN KATZ | Chief Executive Officer | 324 E 48TH ST, 5, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State