SONESTA TOWERS, INC.

Name: | SONESTA TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1985 (40 years ago) |
Entity Number: | 997180 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROMAN SHUMUNOV | Chief Executive Officer | 2035 E. 7TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
SONESTA TOWERS | DOS Process Agent | 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ROBERT MARRA | Agent | C/O EXCEL BROADSHAW MANAGEMENT, GROUP, 393 OLD COUNTRY ROAD, CARLEY PLACE, NY, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-06-09 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2012-10-02 | 2019-05-03 | Address | 2035 E. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2012-10-02 | Address | 393 OLD COUNTRY ROAD, CARLEY PLACE, NY, 11514, USA (Type of address: Service of Process) |
2001-06-29 | 2012-10-02 | Address | 2035 E. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2012-10-02 | Address | 1465 A FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060922 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190503060021 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170508006175 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130604006067 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
121002002337 | 2012-10-02 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State