SUNNY IMPROVEMENT INC.

Name: | SUNNY IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3169120 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 88 20 LYMAN STREET, QUEENS VILLAGE, NY, United States, 11427 |
Principal Address: | 8552 256 STREET, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-217-2618
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAKHWINDER SINGH | Chief Executive Officer | 8552 256 STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 20 LYMAN STREET, QUEENS VILLAGE, NY, United States, 11427 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1395855-DCA | Inactive | Business | 2011-06-09 | 2017-02-28 |
1270557-DCA | Inactive | Business | 2009-10-16 | 2009-06-30 |
1322963-DCA | Inactive | Business | 2009-06-18 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-12 | 2014-08-06 | Address | 8820 LYMAN STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2014-08-06 | Address | 88 20 LYMAN STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office) |
2009-07-17 | 2011-05-12 | Address | 121-12 135 AVENUE, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2009-07-17 | 2011-05-12 | Address | 121-12 135 AVENUE, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2005-02-25 | 2011-05-12 | Address | 121-12 135TH AVENUE, S. OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806002133 | 2014-08-06 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130724006231 | 2013-07-24 | BIENNIAL STATEMENT | 2013-02-01 |
110512002151 | 2011-05-12 | BIENNIAL STATEMENT | 2011-02-01 |
090717002737 | 2009-07-17 | BIENNIAL STATEMENT | 2009-02-01 |
050225000460 | 2005-02-25 | CERTIFICATE OF INCORPORATION | 2005-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1972807 | RENEWAL | INVOICED | 2015-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
1972806 | TRUSTFUNDHIC | INVOICED | 2015-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1071327 | TRUSTFUNDHIC | INVOICED | 2013-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1222782 | RENEWAL | INVOICED | 2013-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
1071330 | LICENSE | INVOICED | 2011-06-09 | 100 | Home Improvement Contractor License Fee |
1071329 | TRUSTFUNDHIC | INVOICED | 2011-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1071328 | FINGERPRINT | INVOICED | 2011-06-09 | 75 | Fingerprint Fee |
970352 | LICENSE | INVOICED | 2009-06-18 | 125 | Home Improvement Contractor License Fee |
970353 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
848467 | FINGERPRINT | INVOICED | 2007-10-16 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State