Name: | SUNSET INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878901 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 7815 4TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J CURIS | Chief Executive Officer | 80 SIGNAL HILL RD, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
SUNSET INDUSTRIES LTD. | DOS Process Agent | 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 80 SIGNAL HILL RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2023-05-31 | Address | 80 SIGNAL HILL RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2023-05-31 | Address | 2344 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2007-04-02 | 2020-12-15 | Address | 7815 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2020-12-15 | Address | 5702 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531002629 | 2023-05-31 | BIENNIAL STATEMENT | 2023-03-01 |
201215060420 | 2020-12-15 | BIENNIAL STATEMENT | 2019-03-01 |
130327002330 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
090310002849 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070402002159 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State