Search icon

SUNISA-RENU INC.

Company Details

Name: SUNISA-RENU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1998 (27 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 2236514
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 95 CANAL STREET, NEW YORK, NY, United States, 10002
Principal Address: 95 CANAL ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-966-3301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY KAPLAN Chief Executive Officer 95 CANAL ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 CANAL STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
0981498-DCA Inactive Business 1998-06-05 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
160628000085 2016-06-28 CERTIFICATE OF DISSOLUTION 2016-06-28
140505006593 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120522002826 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100419002962 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080321002635 2008-03-21 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1443595 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
158594 LL VIO INVOICED 2011-11-28 200 LL - License Violation
1443596 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
1443597 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
1443590 RENEWAL INVOICED 2007-05-17 340 Secondhand Dealer General License Renewal Fee
1443591 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee
267582 CNV_SI INVOICED 2004-01-27 20 SI - Certificate of Inspection fee (scales)
1443592 RENEWAL INVOICED 2003-06-05 340 Secondhand Dealer General License Renewal Fee
261488 CNV_SI INVOICED 2003-02-18 20 SI - Certificate of Inspection fee (scales)
256170 CNV_SI INVOICED 2002-04-05 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State