Search icon

NEW SUNBRIGHT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW SUNBRIGHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 21 Aug 2018
Entity Number: 1620403
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-19 31ST ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-6186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLETA NIKOLAROS Chief Executive Officer 21-19 31ST ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-19 31ST ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
0978742-DCA Inactive Business 1998-02-06 2017-12-31

History

Start date End date Type Value
1998-03-16 2006-03-29 Address 29-19 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-04-30 1998-03-16 Address 29-19 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-03-29 Address 29-19 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1993-04-30 2006-03-29 Address 29-19 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1992-03-13 1993-04-30 Address 2101-19 31ST STREET, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821000738 2018-08-21 CERTIFICATE OF DISSOLUTION 2018-08-21
140520002207 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120423002515 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100414003025 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080411002228 2008-04-11 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2540137 SCALE02 INVOICED 2017-01-26 40 SCALE TO 661 LBS
2234997 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
2033876 SCALE02 INVOICED 2015-04-01 40 SCALE TO 661 LBS
1531918 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
351084 CNV_SI INVOICED 2013-07-23 40 SI - Certificate of Inspection fee (scales)
212276 LL VIO INVOICED 2013-07-17 250 LL - License Violation
1446469 RENEWAL INVOICED 2012-01-03 340 Laundry License Renewal Fee
325606 CNV_SI INVOICED 2011-07-01 40 SI - Certificate of Inspection fee (scales)
1446463 RENEWAL INVOICED 2009-12-22 340 Laundry License Renewal Fee
1446464 RENEWAL INVOICED 2007-12-06 340 Laundry License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State