Name: | SUNDOWN INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1980 (45 years ago) |
Entity Number: | 648939 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 15 WEST MALL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL I COHEN | Chief Executive Officer | 15 WEST MALL, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SUNDOWN INDUSTRIES CORPORATION | DOS Process Agent | 15 WEST MALL, PLAINVIEW, NY, United States, 11803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 15 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-09-01 | Address | 15 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | 15 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-09-01 | Address | 15 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035067 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
240813001178 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
180905006405 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160907006819 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140905006101 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State