Search icon

SUN COMPANY, INC.

Headquarter

Company Details

Name: SUN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777698
ZIP code: 74137
County: Kings
Place of Formation: New York
Address: 8801 S YALE AVE, SUITE 310, TULSA, OK, United States, 74137
Principal Address: 8111 WESTCHESTER DRIVE, SUITE 600, DALLAS, TX, United States, 75225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUN COMPANY, INC., FLORIDA F93000005753 FLORIDA

Chief Executive Officer

Name Role Address
KELCY L WARREN Chief Executive Officer 8111 WESTCHESTER DR, SUITE 600, DALLAS, TX, United States, 75225

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 8801 S YALE AVE, SUITE 310, TULSA, OK, United States, 74137

History

Start date End date Type Value
2018-03-26 2020-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-09 2018-03-26 Address 1818 MARKET STREET, SUITE 1500, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2016-05-09 2018-03-26 Address 1818 MARKET STREET, SUITE 1500, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
1993-12-07 2018-03-26 Address ATT: AVRON BROG, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060789 2020-01-08 BIENNIAL STATEMENT 2019-12-01
180326006284 2018-03-26 BIENNIAL STATEMENT 2017-12-01
160509002012 2016-05-09 BIENNIAL STATEMENT 2015-12-01
931207000249 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
270948 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
270954 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
271621 CNV_SI INVOICED 2004-06-11 200 SI - Certificate of Inspection fee (scales)
260273 CNV_SI INVOICED 2003-05-09 200 SI - Certificate of Inspection fee (scales)
262991 CNV_SI INVOICED 2003-04-29 200 SI - Certificate of Inspection fee (scales)
259339 CNV_SI INVOICED 2003-04-18 200 SI - Certificate of Inspection fee (scales)
260276 CNV_SI INVOICED 2003-04-07 200 SI - Certificate of Inspection fee (scales)
260278 CNV_SI INVOICED 2003-04-07 200 SI - Certificate of Inspection fee (scales)
255486 CNV_SI INVOICED 2002-05-15 200 SI - Certificate of Inspection fee (scales)
256753 CNV_SI INVOICED 2002-03-14 200 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700979 Contract Product Liability 1997-12-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1630
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-12
Termination Date 1999-08-04
Section 1332

Parties

Name SUN COMPANY, INC.
Role Plaintiff
Name TIMI COATINGS, INC.,
Role Defendant
9704964 Other Contract Actions 1997-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-08-25
Termination Date 1999-06-08
Section 0157

Parties

Name KA-PA HOLDING CORP.
Role Plaintiff
Name SUN COMPANY, INC.
Role Defendant
9503515 Other Contract Actions 1995-08-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1350
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-08-25
Termination Date 1998-09-14
Section 2801

Parties

Name ZIPPER
Role Plaintiff
Name SUN COMPANY, INC.
Role Defendant
9608689 Bankruptcy Appeals Rule 28 USC 158 1996-11-19 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-19
Termination Date 1997-04-14
Section 0158

Parties

Name ST. JOHNSBURY TRUCK.
Role Plaintiff
Name SUN COMPANY, INC.
Role Defendant
9706373 Other Contract Actions 1997-11-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-11-03
Termination Date 1998-03-24
Section 1331

Parties

Name SUN COMPANY, INC.
Role Plaintiff
Name EVERYONE'S PLACE CO
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State