Name: | SUNVISDAR ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (37 years ago) |
Entity Number: | 1137515 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11160 MAIN RD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN H PARK | Chief Executive Officer | 11160 MAIN RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
SUNVISDAR ENTERPRISES INC. | DOS Process Agent | 11160 MAIN RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2025-05-07 | Address | 11160 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2025-05-07 | Address | 11160 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
1993-11-09 | 2020-06-04 | Address | 749 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2020-06-04 | Address | 749 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1993-11-09 | 2020-06-04 | Address | 749 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001243 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
200604060705 | 2020-06-04 | BIENNIAL STATEMENT | 2019-11-01 |
031103002664 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011116002648 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991126002005 | 1999-11-26 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State