SUNNY BUILDERS NY CORP.

Name: | SUNNY BUILDERS NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084748 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-37 259TH ST, FLORAL PARK, NY, United States, 11004 |
Contact Details
Phone +1 718-347-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TALWINDER S PARMAR | Chief Executive Officer | 82-37 259TH ST, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-37 259TH ST, FLORAL PARK, NY, United States, 11004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1411645-DCA | Inactive | Business | 2011-10-21 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-17 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712002037 | 2013-07-12 | BIENNIAL STATEMENT | 2013-04-01 |
110421000883 | 2011-04-21 | CERTIFICATE OF INCORPORATION | 2011-04-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2540498 | RENEWAL | INVOICED | 2017-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2531857 | PROCESSING | INVOICED | 2017-01-12 | 25 | License Processing Fee |
2531852 | DCA-SUS | CREDITED | 2017-01-12 | 75 | Suspense Account |
2531851 | PROCESSING | CREDITED | 2017-01-12 | 27.5 | License Processing Fee |
2505099 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2505100 | RENEWAL | CREDITED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1929749 | TRUSTFUNDHIC | INVOICED | 2015-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1929750 | RENEWAL | INVOICED | 2015-01-02 | 100 | Home Improvement Contractor License Renewal Fee |
1085400 | TRUSTFUNDHIC | INVOICED | 2013-05-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1226966 | RENEWAL | INVOICED | 2013-05-29 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218859 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-02-11 | 500 | 2020-06-18 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-216048 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-07-31 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State