Search icon

SUN POP INTERNATIONAL CORPORATION

Company Details

Name: SUN POP INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1996 (28 years ago)
Entity Number: 2084348
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MASATOSHI YAMAMOTO Chief Executive Officer 600 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31YA0860087 CORPORATE BROKER 2025-08-26
30YA0732432 ASSOCIATE BROKER 2025-08-18
109907598 REAL ESTATE PRINCIPAL OFFICE No data
40BU1091290 REAL ESTATE SALESPERSON 2025-12-29

History

Start date End date Type Value
2002-10-25 2004-12-20 Address 600 THIRD AVE, 23RD FL, NEW YORK, NY, 10016, 2001, USA (Type of address: Principal Executive Office)
2002-10-25 2004-12-20 Address 600 THIRD AVE, 23RD FL, NEW YORK, NY, 10016, 2001, USA (Type of address: Chief Executive Officer)
2002-10-25 2004-12-20 Address 600 THIRD AVE, 23RD FL, NEW YORK, NY, 10016, 2001, USA (Type of address: Service of Process)
1998-11-06 2002-10-25 Address 885 THIRD AVE, #2900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-11-06 2002-10-25 Address 885 THIRD AVE, #2900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-06 2002-10-25 Address 885 THIRD AVE, #2900, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-11-14 1998-11-06 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041220002171 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021025002217 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001106002332 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981106002632 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961114000233 1996-11-14 CERTIFICATE OF INCORPORATION 1996-11-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State