Search icon

GLORIOUS SUN WORLDWIDE PLAZA, INC.

Company Details

Name: GLORIOUS SUN WORLDWIDE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814133
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O GLORIOUS SUN (NEW YORK) INC. DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
GLORIOUS SUN (NEW YORK) INC. Agent 505 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
CHUN KAM YEUNG Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-17 2012-04-18 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-11-17 2024-04-03 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-15 2024-04-03 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2011-11-15 2024-04-03 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003633 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220408001586 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200420060463 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180406006160 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160420006203 2016-04-20 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State