Name: | MUNIYIELD SUNSHINE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Jul 2002 |
Entity Number: | 1640876 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY K GLENN | Chief Executive Officer | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 2000-09-20 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
1992-06-02 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-06-02 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020729000674 | 2002-07-29 | CERTIFICATE OF TERMINATION | 2002-07-29 |
020429000523 | 2002-04-29 | CERTIFICATE OF AMENDMENT | 2002-04-29 |
000920002481 | 2000-09-20 | BIENNIAL STATEMENT | 2000-06-01 |
991014000114 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980619002413 | 1998-06-19 | BIENNIAL STATEMENT | 1998-06-01 |
930723002008 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
920602000314 | 1992-06-02 | APPLICATION OF AUTHORITY | 1992-06-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State