Search icon

1710 SUNRISE HIGHWAY REALTY CORP.

Company Details

Name: 1710 SUNRISE HIGHWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (34 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
1992-12-14 2004-11-16 Address 400 E. 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-14 2004-11-16 Address 14 LOMOND AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1992-12-14 2004-11-16 Address PO BOX 44, NANUET, NY, 10954, USA (Type of address: Service of Process)
1990-10-19 1992-12-14 Address PO BOX 44, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
921214002398 1992-12-14 BIENNIAL STATEMENT 1992-10-01
901019000295 1990-10-19 CERTIFICATE OF INCORPORATION 1990-10-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State