Search icon

SUNNY ELECTRONICS AT WORLDWIDE PLAZA INC.

Company Details

Name: SUNNY ELECTRONICS AT WORLDWIDE PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1711479
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 827 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-333-2990

Phone +1 212-333-3150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON EPELMAN Chief Executive Officer 330 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 827 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1156960-DCA Inactive Business 2003-12-10 2004-01-09
0908055-DCA Inactive Business 1996-11-07 2006-12-31

History

Start date End date Type Value
1993-03-18 1994-04-20 Address 420 LEXINGTON AVENUE ROOM 1739, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833865 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030310002308 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010406002669 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990405002455 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970418002480 1997-04-18 BIENNIAL STATEMENT 1997-03-01
951204002245 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940420002639 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930318000292 1993-03-18 CERTIFICATE OF INCORPORATION 1993-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1311485 RENEWAL INVOICED 2004-11-12 340 Electronics Store Renewal
1374592 CNV_MS INVOICED 2004-03-05 25 Miscellaneous Fee
1590 APPEAL INVOICED 2004-02-23 25 Appeal Filing Fee
575447 LICENSE INVOICED 2003-12-05 50 Special Sales License Fee
1311486 RENEWAL INVOICED 2002-11-15 340 Electronics Store Renewal
1311487 RENEWAL INVOICED 2001-02-27 340 Electronics Store Renewal
1591 LL VIO INVOICED 2000-09-14 7200 LL - License Violation
2274 PL VIO INVOICED 2000-08-31 180 PL - Padlock Violation
1311488 RENEWAL INVOICED 1998-10-28 340 Electronics Store Renewal
1311489 RENEWAL INVOICED 1996-11-12 340 Electronics Store Renewal

Date of last update: 22 Jan 2025

Sources: New York Secretary of State