Name: | SUNNY SMILE FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1991 (33 years ago) |
Date of dissolution: | 09 Oct 1996 |
Entity Number: | 1595234 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 601 6TH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 6TH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SUNG O. EE | Chief Executive Officer | 601 6TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1993-12-16 | Address | 601 6TH AVE., % THE CORPORATION, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1991-12-10 | 1993-01-22 | Address | 601 SIXTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961009000642 | 1996-10-09 | CERTIFICATE OF DISSOLUTION | 1996-10-09 |
931216002561 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930122002048 | 1993-01-22 | BIENNIAL STATEMENT | 1992-12-01 |
911210000293 | 1991-12-10 | CERTIFICATE OF INCORPORATION | 1991-12-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
356083 | CNV_SI | INVOICED | 1995-07-19 | 20 | SI - Certificate of Inspection fee (scales) |
353430 | CNV_SI | INVOICED | 1994-06-22 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State