Search icon

SUNHAM BEDDING LTD.

Company Details

Name: SUNHAM BEDDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1546775
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 308 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOWARD YUNG Chief Executive Officer 31 MARTINDALE ROAD, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
1991-05-09 1993-06-24 Address 381 FIFTH AVE., 6TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1563783 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970617002036 1997-06-17 BIENNIAL STATEMENT 1997-05-01
930624002264 1993-06-24 BIENNIAL STATEMENT 1993-05-01
910509000298 1991-05-09 CERTIFICATE OF INCORPORATION 1991-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501967 Copyright 1995-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-23
Termination Date 1995-05-09
Section 0101

Parties

Name CONCORD FABRICS
Role Plaintiff
Name SUNHAM BEDDING LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State