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
Name | Role | Address |
---|---|---|
GERRI L. GERSON | Chief Executive Officer | 707 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11890019 | 0215600 | 1977-10-19 | 9-17 43 AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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