Search icon

SUNRISE AIR SERVICE, INC.

Company Details

Name: SUNRISE AIR SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1987 (38 years ago)
Date of dissolution: 04 Oct 2012
Entity Number: 1217175
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 50 PROSPECT AVE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MR KAZUHIKO OTANI DOS Process Agent 50 PROSPECT AVE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MR KAZUHIKO OTANI Chief Executive Officer 50 PROSPECT AVE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2009-11-06 2011-12-16 Address 50 PROSPECT AVENUE, TARRYTOWN, NY, 10591, 4625, USA (Type of address: Chief Executive Officer)
2007-11-15 2009-11-06 Address 50 PROSPECT AVENUE, TARRYTOWN, NY, 10591, 4625, USA (Type of address: Chief Executive Officer)
2007-11-15 2011-12-16 Address 50 PROSPECT AVENUE, TARRYTOWN, NY, 10591, 4625, USA (Type of address: Principal Executive Office)
2007-11-15 2011-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-14 2007-11-15 Address 50 PROSPECT AVE, TARRYTOWN, NY, 10591, 4625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121004001038 2012-10-04 SURRENDER OF AUTHORITY 2012-10-04
111216002343 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091106002006 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071115003090 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051214002690 2005-12-14 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State