Name: | SUNNY HOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1974 (51 years ago) |
Date of dissolution: | 21 Sep 1987 |
Entity Number: | 337331 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:J.FREDERICK BERG,JR., 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER CONSTON SCHURTMAN&GUMPEL | DOS Process Agent | ATT:J.FREDERICK BERG,JR., 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-19 | 1982-11-30 | Address | 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-02-21 | 1981-06-19 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051018062 | 2005-10-18 | ASSUMED NAME LLC DISCONTINUANCE | 2005-10-18 |
C344347-3 | 2004-03-11 | ASSUMED NAME LLC INITIAL FILING | 2004-03-11 |
B546230-4 | 1987-09-21 | CERTIFICATE OF DISSOLUTION | 1987-09-21 |
A924702-3 | 1982-11-30 | CERTIFICATE OF AMENDMENT | 1982-11-30 |
A774984-4 | 1981-06-19 | CERTIFICATE OF AMENDMENT | 1981-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State