Search icon

SUNNYDALE OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNYDALE OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258190
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 49-01 AVE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-951-6883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-01 AVE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
HUN JAE YIM Chief Executive Officer 5 GARDEN COURT, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
1053170-DCA Inactive Business 2003-02-06 2018-12-31

History

Start date End date Type Value
2000-07-05 2010-06-22 Address 49-01 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-07-05 2010-06-22 Address 49-01 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1998-05-11 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-11 2010-06-22 Address 4901 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006918 2015-01-07 BIENNIAL STATEMENT 2014-05-01
100622002346 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080515002989 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002743 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002209 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781859 SCALE-01 INVOICED 2018-04-26 20 SCALE TO 33 LBS
2782013 OL VIO INVOICED 2018-04-26 375 OL - Other Violation
2782004 OL VIO CREDITED 2018-04-26 750 OL - Other Violation
2781987 OL VIO VOIDED 2018-04-26 750 OL - Other Violation
2641726 OL VIO INVOICED 2017-07-13 375 OL - Other Violation
2639307 SCALE-01 INVOICED 2017-07-10 20 SCALE TO 33 LBS
2531872 CL VIO INVOICED 2017-01-12 350 CL - Consumer Law Violation
2529854 TP VIO INVOICED 2017-01-10 750 TP - Tobacco Fine Violation
2519174 SCALE-01 INVOICED 2016-12-21 20 SCALE TO 33 LBS
2497141 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-06-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-12-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-11-18 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State