Search icon

SUN STUDIOS, INC.

Company Details

Name: SUN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1620027
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 628 BROADWAY, NEW YORK, NY, United States, 10012
Address: 18 EAST 12TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN STUDIOS, INC. RETIREMENT TRUST 2010 133652483 2012-08-24 SUN STUDIOS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 541920
Sponsor’s telephone number 2123877777
Plan sponsor’s address 628 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133652483
Plan administrator’s name SUN STUDIOS, INC.
Plan administrator’s address 628 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2123877777

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing DANIELE BORGIA
Role Employer/plan sponsor
Date 2012-08-24
Name of individual signing DANIELE BORGIA
SUN STUDIOS, INC. RETIREMENT TRUST 2009 133652483 2012-08-24 SUN STUDIOS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 541920
Sponsor’s telephone number 2123877777
Plan sponsor’s address 628 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133652483
Plan administrator’s name SUN STUDIOS, INC.
Plan administrator’s address 628 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2123877777

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing DANIELE BORGIA
Role Employer/plan sponsor
Date 2012-08-24
Name of individual signing DANIELE BORGIA

DOS Process Agent

Name Role Address
MARK M. ALTSCHUL DOS Process Agent 18 EAST 12TH ST., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAN WETUK Chief Executive Officer 628 BROADWAY, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-2141797 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
940509002127 1994-05-09 BIENNIAL STATEMENT 1994-03-01
920311000406 1992-03-11 CERTIFICATE OF INCORPORATION 1992-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State