Search icon

SUNNYRIDGE CORP.

Company Details

Name: SUNNYRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1992 (33 years ago)
Date of dissolution: 20 Jun 2005
Entity Number: 1604139
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES A POPPER DOS Process Agent C/O POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELWYN LIEBERMAN Chief Executive Officer C/O POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-02-24 1998-02-09 Address SUNNYRIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-02-24 1998-02-09 Address SUNNYRIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1992-01-17 1998-02-09 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050620000384 2005-06-20 CERTIFICATE OF DISSOLUTION 2005-06-20
040109002778 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020103002720 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000403002298 2000-04-03 BIENNIAL STATEMENT 2000-01-01
980209002210 1998-02-09 BIENNIAL STATEMENT 1998-01-01
940126002034 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930224002164 1993-02-24 BIENNIAL STATEMENT 1993-01-01
920117000028 1992-01-17 CERTIFICATE OF INCORPORATION 1992-01-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State