SUNSHINE BISCUITS, INC.
Headquarter
Name: | SUNSHINE BISCUITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1966 (59 years ago) |
Date of dissolution: | 11 Aug 1999 |
Entity Number: | 198951 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 677 LARCH AVE, ELMHURST, IL, United States, 60126 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAM K REED | Chief Executive Officer | E NICHOL MCCULLY, 677 LARCH AVE, ELMHURST, IL, United States, 60126 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1998-05-18 | Address | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095, 1196, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1998-05-18 | Address | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095, 1196, USA (Type of address: Principal Executive Office) |
1987-07-22 | 1988-07-19 | Address | SYSTEM, INC., 1 GULF+WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-22 | 1988-07-19 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1971-06-30 | 1987-07-22 | Address | 245 PARK AVE., NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990811000159 | 1999-08-11 | CERTIFICATE OF TERMINATION | 1999-08-11 |
980518002169 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960522002328 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
C204368-2 | 1993-11-02 | ASSUMED NAME CORP INITIAL FILING | 1993-11-02 |
000045001176 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State