Search icon

SONNY INDUSTRIES OF NEW YORK INC.

Company Details

Name: SONNY INDUSTRIES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276553
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 2 BAY CLUB DRIVE, APT.11B, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 917-710-7602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE SCHAIN DOS Process Agent 2 BAY CLUB DRIVE, APT.11B, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
EUGENE SCHAIN Chief Executive Officer 2 BAY CLUB DRIVE, APT.11B, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1017124-DCA Inactive Business 1999-08-19 2017-12-31

History

Start date End date Type Value
2012-08-10 2014-07-15 Address 375 W BROADWAY 4TH FLR, SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-08-10 2014-07-15 Address 375 W BROADWAY 4TH FLR, SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-08-10 2014-07-15 Address 375 W BROADWAY 4TH FLR, SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-08-10 Address 375 W BROADWAY / SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-08-10 Address 375 W BROADWAY / 4TH FL, SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715006725 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120810002707 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100804002110 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080819002247 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060710002566 2006-07-10 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228845 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1550308 RENEWAL INVOICED 2014-01-02 340 Laundry License Renewal Fee
350453 CNV_SI INVOICED 2013-08-05 40 SI - Certificate of Inspection fee (scales)
1452806 RENEWAL INVOICED 2012-01-05 340 Laundry License Renewal Fee
152408 LL VIO INVOICED 2011-04-27 600 LL - License Violation
1452807 RENEWAL INVOICED 2010-01-13 340 Laundry License Renewal Fee
1452808 RENEWAL INVOICED 2007-11-30 340 Laundry License Renewal Fee
1452809 RENEWAL INVOICED 2006-02-16 340 Laundry License Renewal Fee
1452810 RENEWAL INVOICED 2004-01-20 340 Laundry License Renewal Fee
13212 LL VIO INVOICED 2003-01-28 75 LL - License Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State