Name: | SUNSET PLUMBING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1763387 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 6001 FOURTH AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 6001 4TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6001 FOURTH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MOUSA KHALIL | Chief Executive Officer | 6001 4TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-04 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-04 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-02 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-01-09 | 2003-03-05 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974109 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091006002384 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071005002899 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051123002684 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031015002187 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State