Name: | SONNYMACK JAMAICAN AMERICAN CUISINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2021 (4 years ago) |
Entity Number: | 5963536 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 310 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 63 JEAN AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONNYMACK JAMAICAN AMERICAN CUISINE INC. | DOS Process Agent | 310 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
WILLIAM MEDLEY | Chief Executive Officer | 310 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-25-104909 | Alcohol sale | 2025-03-13 | 2025-03-13 | 2027-02-28 | 310 Jerusalem Ave, Hempstead, NY, 11550 | Restaurant |
0524-24-18915 | Alcohol sale | 2024-06-24 | 2024-06-24 | 2024-09-22 | 310 Jerusalem Ave, Hempstead, NY, 11550 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-15 | 2024-10-22 | Address | 310 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004162 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
210315010472 | 2021-03-15 | CERTIFICATE OF INCORPORATION | 2021-03-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State