Search icon

SUNSET INDUSTRIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSET INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2002 (23 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 2779349
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 52 HANCOCK PL E, VALLEY STREAM, NY, United States, 11580
Principal Address: 52 HANCOCK PL, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 HANCOCK PL E, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MICHAEL E SCHAEFER Chief Executive Officer 52 HANCOCK PL, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2006-05-24 2024-10-09 Address 52 HANCOCK PL, VALLEY STREAM, NY, 11580, 3920, USA (Type of address: Chief Executive Officer)
2006-05-24 2024-10-09 Address 52 HANCOCK PL E, VALLEY STREAM, NY, 11580, 3920, USA (Type of address: Service of Process)
2004-08-23 2006-05-24 Address 75 SUNSET AVE, LYNBROOK, NY, 11563, 4049, USA (Type of address: Chief Executive Officer)
2004-08-23 2006-05-24 Address 75 SUNSET AVE, LYNBROOK, NY, 11563, 4049, USA (Type of address: Principal Executive Office)
2002-06-17 2006-05-24 Address 75 SUNSET AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003807 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
200610060588 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180601006792 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006136 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120604006498 2012-06-04 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State