Search icon

NEW SUNSHINE REALTY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW SUNSHINE REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (49 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 387904
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 2641, AMAGANSETT, NY, United States, 11930
Principal Address: 581 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2641, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
PAUL ARBIA Chief Executive Officer PO BOX 2641, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2011-02-09 2023-11-28 Address PO BOX 2641, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2004-02-23 2023-11-28 Address P.O. BOX 2641, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2001-12-28 2011-02-09 Address 1070 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2001-12-28 2011-02-09 Address 1070 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2001-12-28 2004-02-23 Address 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000053 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
141030002028 2014-10-30 BIENNIAL STATEMENT 2014-01-01
121214002031 2012-12-14 BIENNIAL STATEMENT 2012-01-01
110209002926 2011-02-09 BIENNIAL STATEMENT 2010-01-01
20070621033 2007-06-21 ASSUMED NAME LLC INITIAL FILING 2007-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State