Name: | SUN & MOON MARKETING COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1995 (30 years ago) |
Entity Number: | 1929273 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 507 MAIN ST, MOUNT KISCO, NY, United States, 10549 |
Address: | 76 country ridge drive, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELYNE F KIRCH | Chief Executive Officer | 507 MAIN ST, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 country ridge drive, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-07 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-29 | 2023-02-13 | Address | 10 BARCLAY STREET, APT. 7C, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-01-13 | 2019-10-29 | Address | 75 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-06-18 | 2015-01-13 | Address | 507 MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-06-18 | 2023-02-13 | Address | 507 MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213003004 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
191029000243 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
150113000527 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
050801002401 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030530002798 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State