Name: | SUNDIAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2577920 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 47TH ST, 1202, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 WEST 47TH STREET, STE #1202, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 47TH ST, 1202, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KAMLESH VANIA | Chief Executive Officer | 37 WEST 47TH STREET, STE #1202, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2008-10-31 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-12-14 | 2006-11-14 | Address | 31 WEST 47TH STREET, STE #1106, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-11-14 | Address | 31 WEST 47TH STREET, STE #1106, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2006-11-14 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-11-28 | 2004-12-14 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081031002511 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061114002524 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041214002852 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
001128000138 | 2000-11-28 | CERTIFICATE OF INCORPORATION | 2000-11-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State