Name: | SUNKEN ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2017 (8 years ago) |
Entity Number: | 5194202 |
ZIP code: | 10122 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Principal Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TIPPETT | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PRAGER METIS | DOS Process Agent | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-22 | 2024-08-22 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-03-20 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000152 | 2025-03-19 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-19 |
240822001219 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
200421060119 | 2020-04-21 | BIENNIAL STATEMENT | 2019-08-01 |
170829010402 | 2017-08-29 | CERTIFICATE OF INCORPORATION | 2017-08-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State