SUNRISE FAMILY RESTAURANT INC.

Name: | SUNRISE FAMILY RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1750610 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6 WEST MAIN ST., SODOS, NY, United States, 14551 |
Principal Address: | 6 1/2 W. MAIN ST., SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WEST MAIN ST., SODOS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
ELAINE M. SHAW | Chief Executive Officer | 6 1/2 W. MAIN ST., SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-22 | 1999-10-04 | Address | 6 1/2 W MAIN STREET, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 1999-10-04 | Address | 6 1/2 W MAIN STREET, SODUS, NY, 14551, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1999-10-04 | Address | 6 WEST MAIN STREET, SODUS, NY, 14551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752802 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
010914002447 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
991004002279 | 1999-10-04 | BIENNIAL STATEMENT | 1999-08-01 |
950922002223 | 1995-09-22 | BIENNIAL STATEMENT | 1995-08-01 |
930819000117 | 1993-08-19 | CERTIFICATE OF INCORPORATION | 1993-08-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State