Name: | SUN COLLECTOR US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1999 (25 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 2420795 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 40TH STREET, 10FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THIERRY PRISSERT | Chief Executive Officer | 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2009-10-19 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-19 | 2009-10-19 | Address | 5 EAST 57TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-09-19 | 2009-10-19 | Address | 5 EAST 57TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-09-19 | 2008-04-02 | Address | 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1999-09-21 | 2005-09-19 | Address | 822 GREENWICH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091224000119 | 2009-12-24 | CERTIFICATE OF MERGER | 2009-12-31 |
091019002857 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
080402000661 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
050919002729 | 2005-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
990921000426 | 1999-09-21 | CERTIFICATE OF INCORPORATION | 1999-09-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State