Search icon

SUNNYSIDE LAMARCHE REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
GERARD LAMARCHE DOS Process Agent 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
GERARD LAMARCHE Chief Executive Officer 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104

History

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)

Filings

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