Name: | 5665 SUNRISE HWY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1980 (45 years ago) |
Entity Number: | 665364 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 561 ROUTE 112, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 5665 SUNRISES HIGHWAY, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A CAMPBELL | Chief Executive Officer | 5665 SUNRISE HIGHWAY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
SCOTT MARKOWITZ, C/O MARKOWITZ & RABBACH LLP | Agent | 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 ROUTE 112, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 5665 SUNRISE HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-21 | 2024-06-25 | Address | 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2016-01-21 | 2024-06-25 | Address | 561 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2008-01-08 | 2016-01-21 | Address | 5665 SUNRISE HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000842 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
160121000823 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
101110002637 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081202002392 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
080108003333 | 2008-01-08 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State