Name: | SUNNY ISLAND PACKING EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1622644 |
ZIP code: | 11102 |
County: | Kings |
Place of Formation: | New York |
Address: | 14-35 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-35 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
STAVROS KALOGIANNIS | Chief Executive Officer | 14-35 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1998-09-17 | Address | 14-35 ASTORIA BOULEVARD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
1992-03-23 | 1993-07-26 | Address | 1507 EAST THIRD STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751810 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
980917000062 | 1998-09-17 | CERTIFICATE OF CHANGE | 1998-09-17 |
980324002201 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
940405002746 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930726002536 | 1993-07-26 | BIENNIAL STATEMENT | 1993-03-01 |
920323000176 | 1992-03-23 | CERTIFICATE OF INCORPORATION | 1992-03-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State