Name: | SUNNY'S REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2004 (21 years ago) |
Entity Number: | 3106998 |
ZIP code: | 77584 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11609 Ivory Creek Drive, Pearland, TX, United States, 77584 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATHEW P CHACKO | Chief Executive Officer | 11609 IVORY CREEK DRIVE, PEARLAND, TX, United States, 77584 |
Name | Role | Address |
---|---|---|
SUNNY'S REALTY INC. | DOS Process Agent | 11609 Ivory Creek Drive, Pearland, TX, United States, 77584 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 6 ASHLEY COURT, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 11609 IVORY CREEK DRIVE, PEARLAND, TX, 77584, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 6 ASHLEY COURT, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-09-02 | Address | 6 ASHLEY CT, SEARINGTON, NY, 11507, USA (Type of address: Service of Process) |
2006-10-03 | 2024-09-02 | Address | 6 ASHLEY COURT, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902001245 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
221019003811 | 2022-10-19 | BIENNIAL STATEMENT | 2022-09-01 |
200909060681 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
181015006492 | 2018-10-15 | BIENNIAL STATEMENT | 2018-09-01 |
160919006008 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State