Name: | SUNATION SOLAR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2003 (22 years ago) |
Entity Number: | 2918662 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Contact Details
Phone +1 631-750-9454
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNATION SOLAR SYSTEMS, INC. | DOS Process Agent | 171 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SCOTT A MASKIN | Chief Executive Officer | 171 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1431197-DCA | Active | Business | 2012-05-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 171 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-07 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001800 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210601060816 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200212000593 | 2020-02-12 | CERTIFICATE OF MERGER | 2020-02-12 |
190620060288 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170609006077 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537967 | RENEWAL | INVOICED | 2022-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
3537966 | TRUSTFUNDHIC | INVOICED | 2022-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253509 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3253508 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2958178 | RENEWAL | INVOICED | 2019-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2958177 | TRUSTFUNDHIC | INVOICED | 2019-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561620 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2561619 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2008418 | LICENSEDOC10 | INVOICED | 2015-03-04 | 10 | License Document Replacement |
1912776 | TRUSTFUNDHIC | INVOICED | 2014-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State