Name: | FREEPORT SUNRISE MOTORCYCLE SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 304981 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO AGTUCA | DOS Process Agent | 157 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PEDRO AGTUCA | Chief Executive Officer | 157 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-06 | 1994-04-07 | Address | 1328 LUDDINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1971-03-25 | 1978-09-06 | Address | 7 SPEAKER ST., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097582 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050502002790 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
C313178-2 | 2002-03-05 | ASSUMED NAME CORP INITIAL FILING | 2002-03-05 |
010411002262 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990428002067 | 1999-04-28 | BIENNIAL STATEMENT | 1999-03-01 |
970307002047 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
940407002246 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930916002496 | 1993-09-16 | BIENNIAL STATEMENT | 1993-03-01 |
A513621-3 | 1978-09-06 | CERTIFICATE OF AMENDMENT | 1978-09-06 |
897034-4 | 1971-03-25 | CERTIFICATE OF INCORPORATION | 1971-03-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State