Search icon

SUNRISE REALTY CORP.

Company Details

Name: SUNRISE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1994 (31 years ago)
Date of dissolution: 27 Aug 2012
Entity Number: 1787847
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 707 ALDEN CT., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EAMON RAFTERY Chief Executive Officer 707 ALDEN CT., ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
EAMON RAFTERY DOS Process Agent 707 ALDEN CT., ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2004-01-09 2008-01-03 Address 44 FALLON RD, BAYSHORE, NY, 11706, 1302, USA (Type of address: Service of Process)
2004-01-09 2008-01-03 Address 44 FALLON RD, BAYSHORE, NY, 11706, 1302, USA (Type of address: Principal Executive Office)
2004-01-09 2008-01-03 Address 44 FALLON RD, BAYSHORE, NY, 11706, 1302, USA (Type of address: Chief Executive Officer)
2000-02-01 2004-01-09 Address 549 79TH ST, BROOKLYN, NY, 11209, 3709, USA (Type of address: Principal Executive Office)
2000-02-01 2004-01-09 Address 549 79TH ST, BROOKLYN, NY, 11209, 3709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120827000049 2012-08-27 CERTIFICATE OF DISSOLUTION 2012-08-27
120209002489 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100126002247 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080103002217 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060213002846 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State