SUNAROMA CORPORATION
Headquarter
Name: | SUNAROMA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1997 (28 years ago) |
Entity Number: | 2191752 |
ZIP code: | 11217 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 519 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Address: | 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD M. MEHADI | Agent | 6244 CROMWELL CRES., REGO PARK, NY, 11374 |
Name | Role | Address |
---|---|---|
FAISAL MEHADI | Chief Executive Officer | 519 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
SUNAROMA CORPORATION | DOS Process Agent | 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-04 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-04 | 2023-10-04 | Address | 519 ATLANTIC AVE, BROOKLYN, NY, 11217, 0192, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 519 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2023-10-04 | Address | 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, 11217, 0192, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004726 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211006000808 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191003060156 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
190211061487 | 2019-02-11 | BIENNIAL STATEMENT | 2017-10-01 |
131113002211 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-14 | 2015-06-18 | Non-Delivery of Goods | Yes | 65.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187977 | OL VIO | INVOICED | 2012-09-18 | 500 | OL - Other Violation |
123366 | CL VIO | INVOICED | 2010-12-07 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State