SUNSHINE EXTENDED SERVICES, INC.

Name: | SUNSHINE EXTENDED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1999 (26 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 2398918 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: MARK PARRY, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NJ, United States, 10174 |
Principal Address: | 295 MADISON AVE / 20TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | ATT: MARK PARRY, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NJ, United States, 10174 |
Name | Role | Address |
---|---|---|
JOEL GETZLER | Chief Executive Officer | 295 MADISON AVE / 20TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2022-08-12 | Address | ATT: MARK PARRY, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NJ, 10174, 1299, USA (Type of address: Service of Process) |
2007-07-17 | 2022-08-12 | Address | 295 MADISON AVE / 20TH FL, NEW YORK, NY, 10017, 6304, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2011-07-20 | Address | 295 MADISON AVE / 20TH FL, NEW YORK, NY, 10017, 6304, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2015-07-01 | Address | ATT: HOWARD R. HERMAN, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2005-09-29 | 2007-07-17 | Address | ATT: HOWARD R. HERMAN, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812000031 | 2022-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-11 |
190701060075 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006047 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150701006353 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130816006218 | 2013-08-16 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State