Name: | SUNNYDALE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1929 (96 years ago) |
Date of dissolution: | 20 Dec 1999 |
Entity Number: | 25655 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: GEORGE M. PAVIA, 600 MADISON AVENUE, 12TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | ATTN: GEORGE M. PAVIA, 600 MADISON AVENUE, 12TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERIC DAILEY | Chief Executive Officer | SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 1999-03-22 | Address | ATTN: HAROLD A FLEGELMAN, ESQ., 600 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-12 | 1998-03-30 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1995-06-12 | 1999-03-22 | Address | 303 EAST 57TH STREET, APT. 42C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-07-31 | 1995-06-12 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1981-09-11 | 1992-07-31 | Address | 1271 AVE OF AMERICAS, NEWY ORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991220000871 | 1999-12-20 | CERTIFICATE OF MERGER | 1999-12-20 |
990322002892 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
980330000220 | 1998-03-30 | CERTIFICATE OF CHANGE | 1998-03-30 |
970403002233 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
950612002257 | 1995-06-12 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State