Search icon

GEORGE TSUNIS REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE TSUNIS REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1991 (34 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 1583925
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1174 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GEORGE TSUNIS Chief Executive Officer 1174 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113136228
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31TS0790529 CORPORATE BROKER 2025-06-17
109927393 REAL ESTATE PRINCIPAL OFFICE No data
10401241326 REAL ESTATE SALESPERSON 2024-10-07

History

Start date End date Type Value
1998-05-19 1999-11-03 Address 1 RABRO DRIVE, HAUPPAUGE, NY, 11788, 4270, USA (Type of address: Chief Executive Officer)
1998-05-19 1999-11-03 Address 1 RABRO DRIVE, HAUPPAUGE, NY, 11788, 4270, USA (Type of address: Principal Executive Office)
1998-05-19 1999-11-03 Address 1 RABRO DRIVE, HAUPPAUGE, NY, 11788, 4270, USA (Type of address: Service of Process)
1991-10-22 1998-05-19 Address 285 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000161 2019-07-22 CERTIFICATE OF DISSOLUTION 2019-07-22
131016006222 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111128002656 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091006002850 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002642 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State