Name: | SUNSET CITY EYEWEAR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1982 (42 years ago) |
Date of dissolution: | 17 Nov 2023 |
Entity Number: | 790558 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 OAK ST., PATCHOGUE, NY, United States, 11772 |
Principal Address: | 1148 DEER PARK AVE., N. BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAITZ & BERNARD, ESQS. | DOS Process Agent | 31 OAK ST., PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
MICHAEL B. LEVINSON, OD | Chief Executive Officer | 1146 DEER PARK AVE., N. BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2024-02-01 | Address | 1146 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1982-12-16 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-12-16 | 2024-02-01 | Address | 31 OAK ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037730 | 2023-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-17 |
121217006745 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101221002355 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081119002913 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
050106002473 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State