Search icon

SUNNYSIDE ELECTRONICS INC.

Company Details

Name: SUNNYSIDE ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1892974
ZIP code: 10025
County: Queens
Place of Formation: New York
Address: 250 WEST 94TH ST, SUITE 9A, NEW YORK, NY, United States, 10025
Principal Address: 45-13 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-472-0108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ALBOTTER Chief Executive Officer 219 AVENUE I, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O BERNARD KOENIGSBERG, ESQ. DOS Process Agent 250 WEST 94TH ST, SUITE 9A, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
0919141-DCA Inactive Business 2003-09-03 2005-07-31
0919140-DCA Inactive Business 1995-03-15 2004-12-31

History

Start date End date Type Value
1997-05-07 2003-05-07 Address 49 PAERDEGAT 3RD ST, BROOKLYN, NY, 11236, 4133, USA (Type of address: Chief Executive Officer)
1995-02-08 1997-05-07 Address 250 W. 94TH ST., STE 9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810820 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030507002613 2003-05-07 BIENNIAL STATEMENT 2003-02-01
010312002211 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990216002060 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970507002305 1997-05-07 BIENNIAL STATEMENT 1997-02-01
950208000468 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1366157 RENEWAL INVOICED 2003-09-03 340 Secondhand Dealer General License Renewal Fee
1390793 RENEWAL INVOICED 2002-11-12 340 Electronics Store Renewal
7531 LL VIO INVOICED 2001-10-05 250 LL - License Violation
1366158 RENEWAL INVOICED 2001-06-28 340 Secondhand Dealer General License Renewal Fee
1478239 LL VIO INVOICED 2001-01-04 450 LL - License Violation
1390794 RENEWAL INVOICED 2000-11-04 340 Electronics Store Renewal
1366159 RENEWAL INVOICED 1999-07-15 340 Secondhand Dealer General License Renewal Fee
1390791 RENEWAL INVOICED 1998-10-27 340 Electronics Store Renewal
1366160 RENEWAL INVOICED 1997-06-25 340 Secondhand Dealer General License Renewal Fee
1390792 RENEWAL INVOICED 1997-01-08 340 Electronics Store Renewal

Date of last update: 14 Mar 2025

Sources: New York Secretary of State