SUNNEX, INC.

Name: | SUNNEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 19 Jul 2006 |
Entity Number: | 1186120 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 230 W 38TH ST 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA SADAKA | DOS Process Agent | 230 W 38TH ST 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SANDRA SADAKA | Chief Executive Officer | 230 W 38TH ST 16TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-22 | 2005-09-07 | Address | 525 7TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2005-09-07 | Address | 525 7TH AVENUE 15/FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-03-26 | 2001-08-22 | Address | 525 7TH AVENUE 15/FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2005-09-07 | Address | 525 7TH AVENUE 15/FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1993-03-26 | Address | 525 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060719000500 | 2006-07-19 | CERTIFICATE OF DISSOLUTION | 2006-07-19 |
050907002186 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
030710002501 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010822002210 | 2001-08-22 | BIENNIAL STATEMENT | 2001-07-01 |
990722002174 | 1999-07-22 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State