Search icon

SUNBURST ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNBURST ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (30 years ago)
Date of dissolution: 21 Aug 2017
Entity Number: 1984298
ZIP code: 12211
County: Albany
Place of Formation: New York
Principal Address: 47 BRENDEN COURT, CLIFTON PARK, NY, United States, 12065
Address: 269 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED BABBINO Chief Executive Officer 47 BRENDEN COURT, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2010-05-04 2012-04-04 Address 599 WATERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2007-12-06 2010-05-04 Address 599 WATERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-02-17 2012-04-04 Address 47 BRENDEN COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-04-04 Address 47 BRENDEN COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-12-03 2006-02-17 Address 623 FOXWOOD DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170821000542 2017-08-21 CERTIFICATE OF DISSOLUTION 2017-08-21
120404002081 2012-04-04 BIENNIAL STATEMENT 2011-12-01
100504002033 2010-05-04 BIENNIAL STATEMENT 2009-12-01
071206003046 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060217003029 2006-02-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State