SUNIE GIFTS & STATIONERY INC.

Name: | SUNIE GIFTS & STATIONERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1992 (33 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 1681677 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 259-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004 |
Contact Details
Phone +1 718-347-2402
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
BOBBY CHIN | Chief Executive Officer | 259-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043645-DCA | Inactive | Business | 2000-09-22 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2023-08-22 | Address | 259-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2023-08-22 | Address | 259-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
1993-12-20 | 1998-11-17 | Address | 259-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office) |
1993-12-20 | 1998-11-17 | Address | 259-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1998-11-17 | Address | 259-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001110 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
061109002416 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050113002766 | 2005-01-13 | BIENNIAL STATEMENT | 2004-11-01 |
021204002316 | 2002-12-04 | BIENNIAL STATEMENT | 2002-11-01 |
001121002352 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185016 | OL VIO | INVOICED | 2012-08-31 | 250 | OL - Other Violation |
418930 | RENEWAL | INVOICED | 2007-11-13 | 110 | CRD Renewal Fee |
418931 | RENEWAL | INVOICED | 2005-12-12 | 110 | CRD Renewal Fee |
418932 | RENEWAL | INVOICED | 2003-10-30 | 110 | CRD Renewal Fee |
418933 | RENEWAL | INVOICED | 2001-12-11 | 110 | CRD Renewal Fee |
1433769 | LICENSE | INVOICED | 2000-09-22 | 55 | Cigarette Retail Dealer License Fee |
234949 | TP VIO | INVOICED | 1998-07-31 | 200 | TP - Tobacco Fine Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State