Name: | SUNNYSIDE LAMARCHE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1978 (46 years ago) |
Date of dissolution: | 12 Dec 2012 |
Entity Number: | 513583 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD LAMARCHE | DOS Process Agent | 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
GERARD LAMARCHE | Chief Executive Officer | 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2000-09-26 | Address | 43-42 47TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
1993-10-08 | 2000-09-26 | Address | 43-42 47TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 2000-09-26 | Address | 43-42 47TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1978-10-02 | 1998-10-09 | Address | 244 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190419024 | 2019-04-19 | ASSUMED NAME CORP INITIAL FILING | 2019-04-19 |
121212000911 | 2012-12-12 | CERTIFICATE OF DISSOLUTION | 2012-12-12 |
101008003072 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080926002534 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061011003261 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041104002301 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021007002394 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
000926002420 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
981009002124 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961028002045 | 1996-10-28 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State