Search icon

SUNSET RECYCLING LTD.

Company Details

Name: SUNSET RECYCLING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1995 (29 years ago)
Date of dissolution: 29 Sep 2009
Entity Number: 1950622
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 161-165 43RD ST, BROOKLYN, NY, United States, 00000
Address: 132 EAST 35TH ST #12E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS LUNATI Chief Executive Officer 2022 WEST 4TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
LAWRENCE A SILVER CPA PC DOS Process Agent 132 EAST 35TH ST #12E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-09-19 1999-10-06 Address 2022 WEST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-10-06 Address 2022 WEST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-09-19 1999-10-06 Address 300 EAST 34TH ST #6D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-08-24 1997-09-19 Address 60 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929000993 2009-09-29 CERTIFICATE OF DISSOLUTION 2009-09-29
070822002950 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051003002406 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030806002612 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010816002208 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991006002349 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970919002148 1997-09-19 BIENNIAL STATEMENT 1997-08-01
951002000580 1995-10-02 CERTIFICATE OF AMENDMENT 1995-10-02
950824000228 1995-08-24 CERTIFICATE OF INCORPORATION 1995-08-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State