Name: | SUNSET NURSING AND REHABILITATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885610 |
ZIP code: | 11580 |
County: | Oneida |
Place of Formation: | New York |
Address: | 10 E. Merrick Road, suite 304, Valley Stream, NY, United States, 11580 |
Principal Address: | 455 Cayuga Road, Suite 200, Buffalo, NY, United States, 14225 |
Contact Details
Phone +1 315-942-4301
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD FARBENBLUM | Chief Executive Officer | 10 E. MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E. Merrick Road, suite 304, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 10 E. MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 232 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 10 E. MERRICK ROAD, SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-03-05 | Address | 232 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002797 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
231101041361 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
230504001147 | 2023-05-04 | BIENNIAL STATEMENT | 2023-03-01 |
190308002010 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
120809002848 | 2012-08-09 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State