Name: | SUN-E-CO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1995 (30 years ago) |
Entity Number: | 1920041 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 W 29TH STREET #2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN-E-CO CORPORATION | DOS Process Agent | 146 W 29TH STREET #2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AFTAB A BHATTI | Chief Executive Officer | 146 W 29TH STREET #2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-05-18 | Address | 146 W 29TH STREET #2, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-05-04 | 2019-06-03 | Address | 40 WEST 29TH ST #203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2019-06-03 | Address | 40 WEST 29TH STREET #203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2015-05-04 | Address | 40 WEST 29TH ST #203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2019-06-03 | Address | 40 WEST 29TH ST #203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-05 | 2003-05-02 | Address | 3024 BRIGHTON 1ST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2003-05-02 | Address | 40 W 29TH ST, 203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2003-05-02 | Address | 40 W 29TH ST, 203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-05-08 | 1997-06-05 | Address | 40 WEST 29TH STREET, #203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060226 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190603062391 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
170503007684 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007968 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130509006439 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110526002492 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090423002289 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070516002546 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050620002924 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030502002139 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State