SUN WEST TRADING, INC.

Name: | SUN WEST TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1991 (34 years ago) |
Date of dissolution: | 14 Jul 2010 |
Entity Number: | 1501315 |
ZIP code: | 90805 |
County: | New York |
Place of Formation: | New York |
Address: | 123 WEST VICTORIA ST, #107, LONG BEACH, CA, United States, 90805 |
Principal Address: | 123 WEST VICTORIA ST, #107, TORRANCE, CA, United States, 90505 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QASIM B HABIB | Chief Executive Officer | 123 WEST VICTORIA ST, #107, LONG BEACH, CA, United States, 90805 |
Name | Role | Address |
---|---|---|
QASIM B HABIB | DOS Process Agent | 123 WEST VICTORIA ST, #107, LONG BEACH, CA, United States, 90805 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 2007-03-06 | Address | 2281 WEST 205TH ST, #107, TORRANCE, CA, 90501, USA (Type of address: Service of Process) |
1997-04-30 | 2007-03-06 | Address | 2281 WEST 205TH ST, #107, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2007-03-06 | Address | 2281 WEST 205TH ST, #107, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office) |
1994-05-04 | 1997-04-30 | Address | 2256 NORTHLAKE PARKWAY, SUITE 308, TUCKER, GA, 30084, USA (Type of address: Service of Process) |
1994-05-04 | 1997-04-30 | Address | 2256 NORTHLAKE PARKWAY, SUITE 308, TUCKER, GA, 30084, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100714000531 | 2010-07-14 | CERTIFICATE OF DISSOLUTION | 2010-07-14 |
070306002909 | 2007-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
050318002680 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030117002084 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010122002361 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State