Search icon

SUN & MOON MARKETING COMMUNICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MADELYNE F KIRCH Chief Executive Officer 507 MAIN ST, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 country ridge drive, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133836927
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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