Search icon

SUNROCK MICHIGAN CORPORATION

Company Details

Name: SUNROCK MICHIGAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1996 (29 years ago)
Entity Number: 2081356
ZIP code: 48334
County: New York
Place of Formation: New York
Address: 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
VERNON K. SCHROEDER Chief Executive Officer 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334

History

Start date End date Type Value
2005-03-21 2015-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-21 2015-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-07 2005-03-21 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-14 2002-11-07 Address 919 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-14 2002-11-07 Address 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150128000462 2015-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-01-28
150123000257 2015-01-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-02-22
050321001004 2005-03-21 CERTIFICATE OF AMENDMENT 2005-03-21
050124003216 2005-01-24 BIENNIAL STATEMENT 2004-11-01
021107002253 2002-11-07 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State