Name: | 820 SUNRISE HIGHWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1997 (28 years ago) |
Entity Number: | 2122239 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4007 MERRICK RD, SEAFORD, NY, United States, 11783 |
Address: | 4007 MERRICK RD, MEMBER, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
820 SUNRISE HIGHWAY, INC. | DOS Process Agent | 4007 MERRICK RD, MEMBER, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
PETER PETRAKIS | Chief Executive Officer | 4007 MERRICK RD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-05-19 | Address | 4007 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2023-05-19 | Address | 4007 MERRICK RD, MEMBER, NY, 11783, USA (Type of address: Service of Process) |
2020-09-10 | 2021-03-08 | Address | 4007 MERRICK RD, MEMBER, NY, 11783, USA (Type of address: Service of Process) |
2013-03-04 | 2020-09-10 | Address | 4007 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2013-03-04 | 2023-05-19 | Address | 4007 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002162 | 2023-05-19 | BIENNIAL STATEMENT | 2023-03-01 |
210308061014 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200910060588 | 2020-09-10 | BIENNIAL STATEMENT | 2019-03-01 |
130304002324 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
110504002974 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State