Search icon

SUN, INC.

Company Details

Name: SUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1991195
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 39 W 32ND ST, SUITE 1704, NEW YORK, NY, United States, 10001
Address: 270 W 38TH ST #702, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 38TH ST #702, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUN E HYUN Chief Executive Officer 14 GROVE ST, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
1996-01-18 1998-02-09 Address 270 W. 38TH ST. #702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1508383 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980209002619 1998-02-09 BIENNIAL STATEMENT 1998-01-01
960118000423 1996-01-18 CERTIFICATE OF INCORPORATION 1996-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803822 Marine Personal Injury 1988-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 900
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-03
Termination Date 1989-01-10

Parties

Name MARESCA
Role Plaintiff
Name SUN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State