Search icon

SONNY'S HERO, INC.

Company Details

Name: SONNY'S HERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2020
Entity Number: 1791128
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1031 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1031 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ANTHONY CALAMIA Chief Executive Officer 1031 E 92 STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2000-03-06 2010-01-26 Address 765 ROSSVILLE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1996-02-29 2000-03-06 Address 9202 FARRAGUT ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1994-01-28 1996-02-29 Address 1031 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921000168 2020-09-21 CERTIFICATE OF DISSOLUTION 2020-09-21
120223002430 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100126002132 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080122002735 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060213003079 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330989 CNV_SI INVOICED 2011-10-28 20 SI - Certificate of Inspection fee (scales)
298296 CNV_SI INVOICED 2008-02-08 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State