Name: | SUNSHINE PLUMBING DISTRIBUTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1998 (27 years ago) |
Entity Number: | 2291123 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 122 FORSYTH ST., NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIN CHEUNG | Chief Executive Officer | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SUNSHINE PLUMBING DISTRIBUTOR CORP. | DOS Process Agent | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 745 MOSES DR, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-18 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-18 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2025-01-21 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-21 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2025-01-21 | Address | 745 MOSES DR, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer) |
2000-07-26 | 2004-09-28 | Address | 745 MOSES DR, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer) |
2000-07-26 | 2004-09-28 | Address | 122 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2025-01-21 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001074 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
250121001843 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
180801006267 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140806006254 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120828002456 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100811002628 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080804002059 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060726002320 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040928002109 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020805002299 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5185667307 | 2020-04-30 | 0202 | PPP | 122 Forsyth Street, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3173548600 | 2021-03-16 | 0202 | PPS | 122 Forsyth St, New York, NY, 10002-5152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State