Name: | SUNRISE PROPERTIES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1995 (30 years ago) |
Entity Number: | 1958811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | SUNRISE PROPERTIES, INC. |
Fictitious Name: | SUNRISE PROPERTIES OF NEW YORK |
Principal Address: | 1200 STATE FAIR BOULEVARD, PO BOX 4737, SYRACUSE, NY, United States, 13209 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY YOUNG | Chief Executive Officer | 1200 STATE FAIR BOULEVARD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2019-01-28 | Address | 1515 MARKET STREET / TEAM 3, SUITE 1210, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process) |
2007-09-25 | 2009-11-05 | Address | 1200 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-25 | Address | 1200 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-25 | Address | 1200 STATE FAIR BLVD, PO BOX 4737, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2007-09-25 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23207 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091105002781 | 2009-11-05 | BIENNIAL STATEMENT | 2009-09-01 |
070925003020 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051104002716 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State