-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
SUNSHINE GATES, INC.
Company Details
Name: |
SUNSHINE GATES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Jun 2009 (16 years ago)
|
Date of dissolution: |
09 Jul 2015 |
Entity Number: |
3820898 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1069 E 18TH ST, BROOKLYN, NY, United States, 11230 |
Principal Address: |
1069 EAST 18TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BROCHA WEISS
|
DOS Process Agent
|
1069 E 18TH ST, BROOKLYN, NY, United States, 11230
|
Chief Executive Officer
Name |
Role |
Address |
BROCHA WEISS
|
Chief Executive Officer
|
1069 EAST 18TH ST, BROOKLYN, NY, United States, 11230
|
History
Start date |
End date |
Type |
Value |
2009-06-10
|
2013-06-13
|
Address
|
1069 E 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150709000308
|
2015-07-09
|
CERTIFICATE OF DISSOLUTION
|
2015-07-09
|
130613002370
|
2013-06-13
|
BIENNIAL STATEMENT
|
2013-06-01
|
110714002062
|
2011-07-14
|
BIENNIAL STATEMENT
|
2011-06-01
|
090610000876
|
2009-06-10
|
CERTIFICATE OF INCORPORATION
|
2009-06-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9604807
|
Trademark
|
1996-06-25
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
100
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-06-25
|
Termination Date |
1997-01-24
|
Section |
1051
|
Parties
Name |
KENDI IRON WORKS,
|
Role |
Plaintiff
|
|
Name |
SUNSHINE GATES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State