Search icon

199 E. SUNRISE HIGHWAY REALTY CORP.

Company Details

Name: 199 E. SUNRISE HIGHWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2862050
ZIP code: 07072
County: Nassau
Place of Formation: New York
Address: 99 Kero Road, Carlstadt, NJ, United States, 07072
Principal Address: 99 KERO RD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ADNAN KIRISCIOGLU DOS Process Agent 99 Kero Road, Carlstadt, NJ, United States, 07072

Chief Executive Officer

Name Role Address
ADNAN KIRISCIOGLU Chief Executive Officer 99 KERO RD, CARLSTADT, NJ, United States, 07072

Legal Entity Identifier

LEI Number:
254900261K8CAV1FDQ19

Registration Details:

Initial Registration Date:
2019-11-13
Next Renewal Date:
2024-11-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2021-12-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-27 2025-01-02 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2019-09-27 2025-01-02 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000574 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105000039 2023-01-05 BIENNIAL STATEMENT 2023-01-01
211230001819 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190927002022 2019-09-27 BIENNIAL STATEMENT 2019-01-01
SR-36539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State