Search icon

SUNEST REALTY CORPORATION

Company Details

Name: SUNEST REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1974 (51 years ago)
Date of dissolution: 08 Jul 2014
Entity Number: 334192
ZIP code: 33437
County: Westchester
Place of Formation: New York
Address: 10047 CHERRYWOOD PL, BOGNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING RUSSO DOS Process Agent 10047 CHERRYWOOD PL, BOGNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
IRVING RUSSO Chief Executive Officer 10047 CHERRYWOOD PL, BOGNTON BEACH, FL, United States, 33437

History

Start date End date Type Value
2006-02-10 2008-01-28 Address BANYAN SPRINGS, 10047 CHERRYWOOD PL, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process)
2006-02-10 2008-01-28 Address BANYAN SPRINGS, 10047 CHERRYWOOD PL, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
2006-02-10 2008-01-28 Address BANYAN SPRINGS, 10047 CHERRYWOOD PL, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2004-01-21 2006-02-10 Address 76 DEHAVEN DR, APT 6K, YONKERS, NY, 10703, 1346, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-01-21 Address 76 DEHAVEN DR, APT 6C, YONKERS, NY, 10703, 1346, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140708000433 2014-07-08 CERTIFICATE OF DISSOLUTION 2014-07-08
080128002991 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060210002886 2006-02-10 BIENNIAL STATEMENT 2006-01-01
C353241-2 2004-09-24 ASSUMED NAME CORP INITIAL FILING 2004-09-24
040121002394 2004-01-21 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State