Search icon

SUNNY MANAGEMENT INC.

Company Details

Name: SUNNY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515679
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 89 Redbrook Road, Kings Point, NY, United States, 11024
Principal Address: 89 redbrook road, kings point, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY MANAGEMENT DOS Process Agent 89 Redbrook Road, Kings Point, NY, United States, 11024

Chief Executive Officer

Name Role Address
CHIH HSUEH HUANG Chief Executive Officer 89 RED BROOK ROAD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 89 RED BROOK ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 508 BEACH 236TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2011-12-19 2025-02-22 Address 508 BEACH 136TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2011-12-19 2025-02-22 Address 508 BEACH 236TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1997-10-24 2011-12-19 Address 20 W TERRACE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-24 2011-12-19 Address 20 W TERRACE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-24 2011-12-19 Address 20 W TERRACE RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1991-03-13 2025-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-13 1997-10-24 Address 20 WEST TERRACE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250222000194 2025-02-22 BIENNIAL STATEMENT 2025-02-22
111219002533 2011-12-19 BIENNIAL STATEMENT 2011-03-01
090302003157 2009-03-02 BIENNIAL STATEMENT 2009-03-01
971024002333 1997-10-24 BIENNIAL STATEMENT 1997-03-01
910313000187 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State