Name: | SUNSET MAGPIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4751839 |
ZIP code: | 14604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 510 Clinton Square #8686, Rochester, NY, United States, 14604 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Agent | 510 CLINTON SQUARE #8686, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | DOS Process Agent | 510 Clinton Square #8686, Rochester, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Chief Executive Officer | 510 CLINTON SQUARE #8686, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 510 CLINTON SQUARE #8686, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 1 HEWITT SQUARE #1012, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-06 | Address | 510 CLINTON SQUARE #8686, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 510 CLINTON SQUARE #8686, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 73 MARKET STREET, 3RD FLOOR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000150 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230511001647 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
220421000411 | 2022-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-20 |
210512060015 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190509060196 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State