4440 SUNRISE PROPERTY CORP.

Name: | 4440 SUNRISE PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 664671 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MASSAPEQUA DINER, 4420 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MASSAPEQUA DINER, 4420 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
VALENTINO ZARBOUTIS | Chief Executive Officer | 27 VISTA DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 27 VISTA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2018-08-28 | 2025-05-05 | Address | 27 VISTA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-11-25 | 2018-08-28 | Address | 79 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2014-11-25 | Address | 116 CLARK AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2025-05-05 | Address | C/O MASSAPEQUA DINER, 4420 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004102 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
180828006274 | 2018-08-28 | BIENNIAL STATEMENT | 2016-11-01 |
141125006111 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121203002085 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101207002664 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State