Search icon

MUNIYIELD SUNSHINE FUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY K GLENN Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

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)

Filings

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