Name: | SUN GREENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2014 (11 years ago) |
Entity Number: | 4644668 |
ZIP code: | 11944 |
County: | Kings |
Place of Formation: | New York |
Address: | 477 MAIN STREET, GREENPORT, NY, United States, 11944 |
Principal Address: | 477 Main St., Greenport, NY, United States, 11944 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STIRLING SAKE | DOS Process Agent | 477 MAIN STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
YUKI MORI | Chief Executive Officer | 385 TROUTMAN ST., APT 202, BROOKLYN, NY, United States, 11237 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-139262 | Alcohol sale | 2023-06-26 | 2023-06-26 | 2025-08-31 | 477 MAIN ST, GREENPORT, New York, 11944 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 385 TROUTMAN ST., APT 202, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-10-01 | Address | 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2016-10-06 | 2024-10-01 | Address | 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2020-10-09 | Address | 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038054 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221023000289 | 2022-10-23 | BIENNIAL STATEMENT | 2022-10-01 |
201009060271 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181023006143 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
161006006320 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State