Search icon

SUNA-KINSTLINGER INC.

Company Details

Name: SUNA-KINSTLINGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1979 (45 years ago)
Entity Number: 596583
ZIP code: 11558
County: New York
Place of Formation: New York
Address: 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558
Principal Address: 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY GABEL, ESQ. DOS Process Agent 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ARON SUNA Chief Executive Officer 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-12-27 2024-06-24 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-16 2007-12-27 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-16 2007-12-27 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1985-10-09 2024-06-24 Address HOROWITZ & MOLLEN, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002645 2024-06-24 BIENNIAL STATEMENT 2024-06-24
140109002033 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120117002120 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091216002565 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071227002458 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State