Name: | SUN HON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1975 (49 years ago) |
Entity Number: | 386161 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 50 South Middle Neck Road, #2D, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILY LEE | DOS Process Agent | 50 South Middle Neck Road, #2D, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LILY LEE | Chief Executive Officer | 50 SOUTH MIDDLE NECK ROAD, #2D, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 50 SOUTH MIDDLE NECK ROAD, #2D, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 73 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-12-19 | 2023-12-01 | Address | 73 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2023-12-01 | Address | 73 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-12-16 | 2007-12-19 | Address | 73 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037040 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211209003336 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191202061006 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007503 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160119006352 | 2016-01-19 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State