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
Name | Role | Address |
---|---|---|
DARIUSZ GRYCZKA | DOS Process Agent | 611 41ST ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
DARIUSZ GRYCZKA | Chief Executive Officer | 611 41ST ST, BROOKLYN, NY, United States, 11232 |
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) |
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