SUNKEE CORP.

Name: | SUNKEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2001 (24 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 2641358 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-02 56TH STREET, #1/FL., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YANG SHUN LI | Chief Executive Officer | 43-02 56TH STREET, #1/FL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SUNKEE CORP. | DOS Process Agent | 43-02 56TH STREET, #1/FL., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2022-04-27 | Address | 43-02 56TH STREET, #1/FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2022-04-27 | Address | 43-02 56TH STREET, #1/FL., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2003-06-10 | 2015-05-01 | Address | 41-37 52ND STREET, STE #32, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2015-05-01 | Address | 41-37 52ND STREET, STE #32, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2015-05-01 | Address | 39-07 PRINCE STREET, #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427000211 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
190509060455 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170509006419 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150501007032 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130724002095 | 2013-07-24 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State