Search icon

SUN CAPITAL CORP.

Company Details

Name: SUN CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1999 (26 years ago)
Entity Number: 2406055
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2228 FIRST AVE, STE 1, NEW YORK, NY, United States, 10029
Principal Address: 133 EAST 110TH STREET, APT 9, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN SUN Chief Executive Officer 133 EAST 110TH STREET, APT 9, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
IVAN SUN DOS Process Agent 2228 FIRST AVE, STE 1, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2021-10-28 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-09-30 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2009-08-05 2013-08-26 Address 133 EAST 110TH STREET, APT 9, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2007-08-29 2009-08-05 Address 1721 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2007-08-29 2009-08-05 Address 1721 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2007-08-29 2009-08-05 Address 1721 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-08-29 Address 1721 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2003-08-18 2007-08-29 Address 1721 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-08-29 Address 1721 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2001-08-17 2003-08-18 Address PO BOX 1161, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930000355 2020-09-30 CERTIFICATE OF AMENDMENT 2020-09-30
130826002007 2013-08-26 BIENNIAL STATEMENT 2013-08-01
090805002588 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070829002953 2007-08-29 BIENNIAL STATEMENT 2007-08-01
060111002714 2006-01-11 BIENNIAL STATEMENT 2005-08-01
030818002071 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010817002074 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990805000605 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State