Search icon

SUNRISE WATERBEDS, INC.

Company Details

Name: SUNRISE WATERBEDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1077782
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1512 SUNRISE HWY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE YEDWABNICK Chief Executive Officer 1512 SUNRISE HWY, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
YEDS BEDS, INC. DOS Process Agent 1512 SUNRISE HWY, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1986-04-29 1993-02-22 Address 1512 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1148350 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930222002784 1993-02-22 BIENNIAL STATEMENT 1992-04-01
B351859-2 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903567 Interstate Commerce 1989-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 9
Filing Date 1989-10-25
Transfer Date 1989-12-18
Termination Date 1990-08-24
Date Issue Joined 1990-02-08
Section 1337
Transfer Office 9
Transfer Docket Number 8903567
Transfer Origin 1

Parties

Name NORTH AMERICAN VAN LINES
Role Plaintiff
Name SUNRISE WATERBEDS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State