Search icon

SUNCOLLECTOR II, INC.

Company Details

Name: SUNCOLLECTOR II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2000 (25 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2495292
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Principal Address: 5 EAST 57TH ST, 6TH FL, NEW YORK, NY, United States, 10022
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THIERRY PRISSERT Chief Executive Officer 5 EAST 57TH ST, 6TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-09-19 2008-04-02 Address 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-04-05 2005-09-19 Address 36 W. 44TH STREET, STE. 111, NEW YORK, NY, 10036, 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
080429002142 2008-04-29 BIENNIAL STATEMENT 2008-04-01
080402000657 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
060502002277 2006-05-02 BIENNIAL STATEMENT 2006-04-01
050919002733 2005-09-19 BIENNIAL STATEMENT 2004-04-01
000405000638 2000-04-05 CERTIFICATE OF INCORPORATION 2000-04-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State