Search icon

SUNNY TRIANGLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY TRIANGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1999302
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4302 FT HAMILTON AVE., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-9682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM BRACH Chief Executive Officer 5516 11TH AVE., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4302 FT HAMILTON AVE., BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1098461-DCA Inactive Business 2001-12-18 2015-12-31

History

Start date End date Type Value
1998-03-05 2000-06-27 Address 5516 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-06-27 Address 5516 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-02-12 2000-06-27 Address 4302 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143153 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120723002695 2012-07-23 BIENNIAL STATEMENT 2012-02-01
100316002535 2010-03-16 BIENNIAL STATEMENT 2010-02-01
060411002714 2006-04-11 BIENNIAL STATEMENT 2006-02-01
040203002928 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1583240 OL VIO INVOICED 2014-02-04 1250 OL - Other Violation
1583241 WM VIO INVOICED 2014-02-04 768.75 WM - W&M Violation
1579851 PETROL-32 INVOICED 2014-01-30 40 PETROL PUMP DIESEL
1579850 PETROL-19 INVOICED 2014-01-30 240 PETROL PUMP BLEND
1550480 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
221799 WH VIO INVOICED 2013-10-03 300 WH - W&M Hearable Violation
352460 LATE INVOICED 2013-09-16 100 Scale Late Fee
352461 CNV_SI INVOICED 2013-08-26 280 SI - Certificate of Inspection fee (scales)
199388 WH VIO INVOICED 2012-12-18 500 WH - W&M Hearable Violation
340722 CNV_SI INVOICED 2012-12-17 240 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-29 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2014-01-29 Pleaded FAILED TO POST PRICE SIGNS ON PUMPS 2 2 No data No data
2014-01-29 Pleaded FRAUDULENT PRACTICES GAS/STATIONS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State