Search icon

SUNSET VIEW ASSOCIATION, INC.

Company Details

Name: SUNSET VIEW ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1922 (103 years ago)
Entity Number: 17497
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 611 41ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 38000

Type CAP

DOS Process Agent

Name Role Address
DARIUSZ GRYCZKA DOS Process Agent 611 41ST ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
DARIUSZ GRYCZKA Chief Executive Officer 611 41ST ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2008-09-08 2016-05-11 Address 611 41ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-09-08 2016-05-11 Address 611 41ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-09-08 2010-05-25 Address 611 41ST ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1998-05-12 2008-09-08 Address 605-41ST, APT B, BROOKLYN, NY, 11232, 3167, USA (Type of address: Service of Process)
1998-05-12 2008-09-08 Address 605-41ST, APT B, BROOKLYN, NY, 11232, 3167, USA (Type of address: Principal Executive Office)
1998-05-12 2008-09-08 Address 605-41ST, APT B, BROOKLYN, NY, 11232, 3167, USA (Type of address: Chief Executive Officer)
1993-09-08 1998-05-12 Address 611-41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1992-12-29 1998-05-12 Address 611-41 ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-12 Address 611-41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1935-02-06 1993-09-08 Address 605 FORTY FIRST ST., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006332 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140630006041 2014-06-30 BIENNIAL STATEMENT 2014-05-01
120628002085 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100525002244 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080908002884 2008-09-08 BIENNIAL STATEMENT 2008-05-01
040615002600 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020529002198 2002-05-29 BIENNIAL STATEMENT 2002-05-01
C308119-1 2001-10-17 ASSUMED NAME CORP INITIAL FILING 2001-10-17
000613002373 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980512002306 1998-05-12 BIENNIAL STATEMENT 1998-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State