Search icon

SUN KING REALTY CORP.

Company Details

Name: SUN KING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393602
ZIP code: 11220
County: New York
Place of Formation: New York
Principal Address: 5705 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220
Address: 5802 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5802 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PETER WU Chief Executive Officer 5802 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2005-08-19 2007-06-14 Address 5802 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-08-19 2007-06-14 Address 5802 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-07-02 2005-08-19 Address 5802 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2001-07-02 2007-06-14 Address 5705 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1999-06-29 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-29 2005-08-19 Address 153 CENTRE STREET-ROOM 105, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002525 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110615002926 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090602002453 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002690 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050819002375 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030528002776 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010702002083 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990629000763 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State