Name: | SUNRISE TOBACCO DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1982 (43 years ago) |
Date of dissolution: | 27 Jan 2012 |
Entity Number: | 756325 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 153 CASTLE RIDGE RD, MANHASSET, NY, United States, 11030 |
Address: | PO BOX 357, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 357, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ELLIOT FLEISHACKER | Chief Executive Officer | PO BOX 357, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2008-03-13 | Address | 430 JERICHO TPKE (BASEMENT), MINEOLA, NY, 11030, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2006-03-31 | Address | 3300 SUNRISE HIGHWAY, WANTAGH, NY, 11792, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2006-03-31 | Address | 3300 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2006-03-31 | Address | 3300 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1993-06-07 | 2000-04-17 | Address | 3210 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120127000969 | 2012-01-27 | CERTIFICATE OF DISSOLUTION | 2012-01-27 |
100408002767 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080313002719 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060331002746 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040315002023 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State