Name: | SUNBURST OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2000 (25 years ago) |
Entity Number: | 2549150 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 3 CONNECTICUT COURT, REXFORD, NY, United States, 12148 |
Address: | 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUNBURST OPTICS, INC. | DOS Process Agent | 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
RICHARD J SAPIA | Chief Executive Officer | 3 CONNECTICUT COURT, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-23 | 2014-09-17 | Address | 6017 TARHELL ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2002-11-05 | 2013-05-23 | Address | 344 W. FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2013-05-23 | Address | 6988 WOODCHUCK HILL RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2013-05-23 | Address | 334-344 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917006632 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
130523002068 | 2013-05-23 | BIENNIAL STATEMENT | 2012-09-01 |
021105002244 | 2002-11-05 | BIENNIAL STATEMENT | 2002-09-01 |
000918000294 | 2000-09-18 | CERTIFICATE OF AMENDMENT | 2000-09-18 |
000905000378 | 2000-09-05 | CERTIFICATE OF INCORPORATION | 2000-09-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State