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
Name | Role | Address |
---|---|---|
IVAN SUN | Chief Executive Officer | 133 EAST 110TH STREET, APT 9, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
IVAN SUN | DOS Process Agent | 2228 FIRST AVE, STE 1, NEW YORK, NY, United States, 10029 |
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) |
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