Search icon

SUN STAR VENTURE, INC.

Company Details

Name: SUN STAR VENTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082218
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 845 United Nations Plaza 11C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSUNEKO YAMAGUCHI Chief Executive Officer 845 UNITED NATIONS PLAZA 11C, NEW YORK, NY, United States, 10017

Agent

Name Role Address
TSUNEKO YAMAGUCHI Agent 845 united nations plaza, 11c, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 United Nations Plaza 11C, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10311202751 CORPORATE BROKER 2025-10-02
10991208333 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 845 UNITED NATIONS PLAZA 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 236 EAST 47TH ST, SUITE 21E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 236 EAST 47TH ST, SUITE 21E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-06 Address 845 UNITED NATIONS PLAZA 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-06 Address 216 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-17 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-09-06 Address 845 United Nations Plaza 11C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-17 2023-08-17 Address 845 UNITED NATIONS PLAZA 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-06 Address 236 EAST 47TH ST, SUITE 21E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-03 2023-08-17 Address GRAND CENTRAL, P.O. BOX 4103, NEW YORK, NY, 10163, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003269 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
230817003258 2023-08-17 BIENNIAL STATEMENT 2022-05-01
050721000132 2005-07-21 ANNULMENT OF DISSOLUTION 2005-07-21
DP-1524399 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
960619002479 1996-06-19 BIENNIAL STATEMENT 1996-05-01
000055004146 1993-10-26 BIENNIAL STATEMENT 1993-05-01
930203002806 1993-02-03 BIENNIAL STATEMENT 1992-05-01
B358361-4 1986-05-13 CERTIFICATE OF INCORPORATION 1986-05-13

Date of last update: 10 Feb 2025

Sources: New York Secretary of State