Name: | 216 SUNRISE HIGHWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2001 (24 years ago) |
Entity Number: | 2606695 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 11 Arbor Ln, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONATO NICOLO | Chief Executive Officer | 11 ARBOR LN, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 11 ARBOR LN, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 11 ARBOR LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 11 ARBOR LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-02-10 | Address | 11 ARBOR LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000793 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240611003293 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
231003004412 | 2023-10-03 | BIENNIAL STATEMENT | 2023-02-01 |
210309060005 | 2021-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
190208060908 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State