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
Name | Role | Address |
---|---|---|
JAMES A POPPER | DOS Process Agent | C/O POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELWYN LIEBERMAN | Chief Executive Officer | C/O POPPER SEGER & POPPER, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
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) |
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