Search icon

SUNBURST ENTERPRISES, INC.

Company Details

Name: SUNBURST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1966 (59 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 197240
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 707 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 707 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRI L. GERSON Chief Executive Officer 707 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-05 1993-07-07 Address 707 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-07-07 Address 707 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1966-04-04 1993-01-05 Address 707 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1201363 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C203327-2 1993-09-21 ASSUMED NAME CORP INITIAL FILING 1993-09-21
930707002466 1993-07-07 BIENNIAL STATEMENT 1993-04-01
930105002091 1993-01-05 BIENNIAL STATEMENT 1992-04-01
554283-3 1966-04-18 CERTIFICATE OF AMENDMENT 1966-04-18
552201-6 1966-04-04 CERTIFICATE OF INCORPORATION 1966-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890019 0215600 1977-10-19 9-17 43 AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-11-09

Related Activity

Type Complaint
Activity Nr 320395692

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-27
Abatement Due Date 1977-10-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-10-27
Abatement Due Date 1977-11-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-10-27
Abatement Due Date 1977-11-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-27
Abatement Due Date 1977-11-02
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-10-27
Abatement Due Date 1977-11-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-27
Abatement Due Date 1977-11-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State