Search icon

SONESTA TOWERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROMAN SHUMUNOV Chief Executive Officer 2035 E. 7TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
SONESTA TOWERS DOS Process Agent 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ROBERT MARRA Agent C/O EXCEL BROADSHAW MANAGEMENT, GROUP, 393 OLD COUNTRY ROAD, CARLEY PLACE, NY, 11514

History

Start date End date Type Value
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 1465 A FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2001-06-29 2012-10-02 Address 2035 E. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-06-29 2009-08-31 Address 2035 E. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-07-12 2001-06-29 Address 1717 E 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1995-07-12 2001-06-29 Address 1717 E 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-07-12 2001-06-29 Address 1491 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1985-05-14 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1985-05-14 1995-07-12 Address 2035 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

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
090831000349 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
010629002061 2001-06-29 BIENNIAL STATEMENT 2001-05-01
970523002589 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950712002053 1995-07-12 BIENNIAL STATEMENT 1993-05-01
B226362-3 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001309 Fair Labor Standards Act 2010-03-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-23
Termination Date 2010-11-22
Date Issue Joined 2010-05-17
Section 2814
Sub Section 28
Status Terminated

Parties

Name ROSADO
Role Plaintiff
Name SONESTA TOWERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State