Name: | SUNRISE AUTO OUTLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966623 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 MINEOLA AVE, ROSLYN, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSSEF BONIEL | DOS Process Agent | 22 MINEOLA AVE, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DAVID BARON | Chief Executive Officer | 22 MINEOLA AVE, ROSLYN, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-10 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000635 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
210630002246 | 2021-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-28 |
201211060173 | 2020-12-11 | BIENNIAL STATEMENT | 2019-10-01 |
180507006992 | 2018-05-07 | BIENNIAL STATEMENT | 2017-10-01 |
140715002080 | 2014-07-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State