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
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 |
---|---|---|---|
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) |
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