Search icon

SUNIE GIFTS & STATIONERY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
BOBBY CHIN Chief Executive Officer 259-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
1043645-DCA Inactive Business 2000-09-22 2009-12-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State