Name: | SUNSET 3 REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888528 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 Sunset Road, BAY SHORE, NY, United States, 11706 |
Principal Address: | 59 SUNSET RD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL K. WERNERSBACH | Chief Executive Officer | 59 SUNSET RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 Sunset Road, BAY SHORE, NY, United States, 11706 |
Number | Type | End date |
---|---|---|
31WE0497936 | CORPORATE BROKER | 2025-05-06 |
109907649 | REAL ESTATE PRINCIPAL OFFICE | No data |
40CH1002504 | REAL ESTATE SALESPERSON | 2025-01-20 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 59 SUNSET RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-12 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-01 | 2025-03-05 | Address | 59 SUNSET RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1997-03-20 | 2006-12-26 | Address | 59 SUNSET RD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005525 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230106003376 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
211018001534 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
181116000058 | 2018-11-16 | ANNULMENT OF DISSOLUTION | 2018-11-16 |
DP-2142690 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State