Search icon

SUN COLLECTOR US INC.

Company Details

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

Chief Executive Officer

Name Role Address
THIERRY PRISSERT Chief Executive Officer 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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