Search icon

GLORIOUS SUN SEASONS INC.

Company Details

Name: GLORIOUS SUN SEASONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (31 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 1854469
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

Agent

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

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

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
2002-09-16 2011-11-15 Address 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-09-16 2011-11-17 Address 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-09-16 2011-11-17 Address 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-09-30 2002-09-16 Address GLORIOUS SUN (NEW YORK) INC, 70 W 40TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-09-30 2002-09-16 Address GLORIOUS SUN (NEW YORK) INC, 70 W 40TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150408000217 2015-04-08 CERTIFICATE OF DISSOLUTION 2015-04-08
141028006090 2014-10-28 BIENNIAL STATEMENT 2014-09-01
120917006429 2012-09-17 BIENNIAL STATEMENT 2012-09-01
111117002101 2011-11-17 AMENDMENT TO BIENNIAL STATEMENT 2010-09-01
111115000234 2011-11-15 CERTIFICATE OF CHANGE 2011-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State