Name: | SUNA/LEVINE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674827 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY E LEVINE | Chief Executive Officer | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-01 | Address | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-10-01 | 2018-10-01 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2006-10-16 | 2020-10-01 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
1994-07-06 | 2014-10-01 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
1993-11-12 | 2006-10-16 | Address | 42-06 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060475 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006563 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007338 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006222 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121017006235 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State