Name: | SUNROSE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1996 (29 years ago) |
Entity Number: | 2028175 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 59-38 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 137 COURT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNROSE REALTY CORP. | DOS Process Agent | 59-38 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
FADEL SHERHAN | Chief Executive Officer | 59-38 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-23 | 2016-05-16 | Address | 59-38 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2014-05-23 | Address | PO BOX 863625, RIDGEWOOD, NY, 11386, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2014-05-23 | Address | PO BOX 863625, RIDGEWOOD, NY, 11386, USA (Type of address: Service of Process) |
2010-07-19 | 2014-05-23 | Address | 5402 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2010-07-19 | Address | 1817 CORNELIA ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508060409 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180508006511 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160516006612 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140523006228 | 2014-05-23 | BIENNIAL STATEMENT | 2014-05-01 |
120620002409 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State