Name: | SUNRISE VOLKSWAGEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165544 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 931 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MCRORY AND MCRORY, P.L.L.C. | DOS Process Agent | 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
RUSSELL P. MCRORY, ESQ. | Agent | c/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAd, LOCUST VALLEY, NY, 11560 |
Name | Role | Address |
---|---|---|
JOHN BURNS | Chief Executive Officer | C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-01-05 | 2024-01-05 | Address | C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-02-03 | Address | C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-02-03 | Address | c/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAd, LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004196 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240105003188 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
230202001369 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210205060460 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190222060183 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State