Name: | SUNNYSIDE TOWERS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1982 (42 years ago) |
Entity Number: | 807114 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 60 Cuttermill Road, SUITE #505, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANKIN & MAZEL | DOS Process Agent | 60 Cuttermill Road, SUITE #505, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NADIR MAOUI | Chief Executive Officer | 46-01 39TH AVE, 621, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 46-01 39TH AVE, 621, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 46-01 39TH AVE, 123, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2025-01-30 | Address | 924 WEST END AVENUE, SUITE #4, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2015-02-04 | 2020-12-11 | Address | 924 WEST END AVENUE, SUITE #4-5, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2013-01-04 | 2025-01-30 | Address | 46-01 39TH AVE, 123, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017325 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221206003385 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201211060217 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181217006914 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161221006209 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State