Search icon

SUNSET PUBLISHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSET PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1917 (108 years ago)
Entity Number: 2602
ZIP code: 90212
County: New York
Place of Formation: Delaware
Address: 9720 WILSHIRE BLVD, SUITE 600, 6TH FLOOR, BEVERLY HILLS, CA, United States, 90212
Principal Address: 9720 WILSHIRE BOULEVARD, 6 FLR, BEVERLY HILLS, CA, United States, 90212

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL REINSTEIN Chief Executive Officer 9720 WILSHIRE BOULEVARD, 6 FLR, BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 9720 WILSHIRE BLVD, SUITE 600, 6TH FLOOR, BEVERLY HILLS, CA, United States, 90212

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 9720 WILSHIRE BOULEVARD, 6 FLR, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2020-12-30 2023-12-07 Address 9720 WILSHIRE BLVD, SUITE 600, 6TH FLOOR, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2019-04-04 2023-12-07 Address 9720 WILSHIRE BOULEVARD, 6 FLR, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2018-10-11 2023-12-07 Address (Type of address: Registered Agent)
2018-03-28 2020-12-30 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002635 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211220002994 2021-12-20 BIENNIAL STATEMENT 2021-12-20
201230060453 2020-12-30 BIENNIAL STATEMENT 2019-12-01
190404060619 2019-04-04 BIENNIAL STATEMENT 2017-12-01
181011000499 2018-10-11 CERTIFICATE OF CHANGE 2018-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State