Search icon

SUN-E-CO CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SUN-E-CO CORPORATION DOS Process Agent 146 W 29TH STREET #2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AFTAB A BHATTI Chief Executive Officer 146 W 29TH STREET #2, NEW YORK, NY, United States, 10001

History

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)

Filings

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