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
Name | Role | Address |
---|---|---|
GLORIOUS SUN (NEW YORK) INC. | Agent | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O GLORIOUS SUN (NEW YORK) INC. | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHUN KAM YEUNG | Chief Executive Officer | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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