Search icon

SUNRISE PARTNERS INC.

Company Details

Name: SUNRISE PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660051
ZIP code: 10103
County: New York
Place of Formation: New York
Address: FULBRIGHT & JAWORSKI, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H. BOHNETT, ESQ. DOS Process Agent FULBRIGHT & JAWORSKI, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
WILLIAM PUNK Chief Executive Officer 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-08-13 2006-08-07 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-06-06 1998-08-13 Address %PUND ZIEGEL & KNGELL, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-08-19 1993-01-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812003032 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060807002918 2006-08-07 BIENNIAL STATEMENT 2006-08-01
020808002596 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000818002279 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980813002475 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960911002069 1996-09-11 BIENNIAL STATEMENT 1996-08-01
940606002094 1994-06-06 BIENNIAL STATEMENT 1993-08-01
930112000591 1993-01-12 CERTIFICATE OF CHANGE 1993-01-12
920819000127 1992-08-19 CERTIFICATE OF INCORPORATION 1992-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State