Search icon

SUN REALTY CORP.

Print

Details

Entity Number 1832260

Status Active

NameSUN REALTY CORP.

CountyQueens

Date of registration 27 Jun 1994 (30 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 21-77 33 ST, ASTORIA, NY, United States, 11105

Address ZIP code 11105

Principal Address 21-77 33 ST, APT 1D, ASTORIA, NY, United States, 11105

Principal Address ZIP code 11105

Agent

Name Role Address

JOHN ANSELMO

Agent

35-34 CRESCENT STREET, LONG ISLAND CITY, NY, 11106

DOS Process Agent

Name Role Address

JANET PECORA

DOS Process Agent

21-77 33 ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address

JANET PECORA

Chief Executive Officer

21-77 33 ST, APT 1D, ASTORIA, NY, United States, 11105

History

Start date End date Type Value

1996-06-19

2000-06-07

Address

22-25 75 STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)

1996-06-19

2000-06-07

Address

22-25 75 STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)

1994-06-27

2000-06-07

Address

P.O. BOX 701091, EAST ELMHURST, NY, 11370, 3091, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000607002220

2000-06-07

BIENNIAL STATEMENT

2000-06-01

980611002001

1998-06-11

BIENNIAL STATEMENT

1998-06-01

960619002517

1996-06-19

BIENNIAL STATEMENT

1996-06-01

940627000355

1994-06-27

APPLICATION OF AUTHORITY

1994-06-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts