SUNSET OF QUEENS INC.

Name: | SUNSET OF QUEENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 890776 |
ZIP code: | 11432 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84-60 PARSONS BLVD., JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA J. TEPPER | Chief Executive Officer | 84-60 PARSONS BLVD., JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
DANA J. TEPPER | DOS Process Agent | 84-60 PARSONS BLVD., JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-27 | 1997-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-27 | 1993-03-01 | Address | 1081 CHESTNUT STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616042 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980123002259 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
970619000424 | 1997-06-19 | CERTIFICATE OF AMENDMENT | 1997-06-19 |
940114002848 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930301002711 | 1993-03-01 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State