Search icon

SUNRISE ART & FRAME, INC.

Company Details

Name: SUNRISE ART & FRAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1997 (27 years ago)
Date of dissolution: 24 Nov 2003
Entity Number: 2188731
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: C/O PADELA & LUNAT, 104 WEST 27TH ST, STE 7B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZIA-UL-HASSAN Chief Executive Officer C/O PADELA & LUNAT, 104 WEST 27TH STREET, STE 7B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ZIA-UL-HASSAN DOS Process Agent C/O PADELA & LUNAT, 104 WEST 27TH ST, STE 7B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-09-27 2003-10-17 Address 433 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2001-09-27 2003-10-17 Address 433 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-10-17 Address 433 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-11-17 2001-09-27 Address 433 SUNRISE HWY, LYNBROOK, NY, 11563, 3016, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-09-27 Address 433 SUNRIE HWY, LYNBROOK, NY, 11563, 3016, USA (Type of address: Service of Process)
1999-11-17 2001-09-27 Address 433 SUNRISE HWY, LYNBROOK, NY, 11563, 3016, USA (Type of address: Principal Executive Office)
1997-10-10 1999-11-17 Address 142-02 84TH DR., APT. 3A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031124000083 2003-11-24 CERTIFICATE OF DISSOLUTION 2003-11-24
031017002355 2003-10-17 BIENNIAL STATEMENT 2003-10-01
010927002166 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991117002069 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971010000508 1997-10-10 CERTIFICATE OF INCORPORATION 1997-10-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State