Name: | 537 SUNRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1973 (52 years ago) |
Entity Number: | 267582 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 576 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAIRE PHILLIPS | Chief Executive Officer | 3 WILLIAM STREET, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 2003-09-17 | Address | 567 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1973-09-13 | 1993-10-04 | Address | 576 W. SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1973-08-03 | 1973-09-13 | Address | 537 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1973-08-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100527007 | 2010-05-27 | ASSUMED NAME CORP INITIAL FILING | 2010-05-27 |
051020003074 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030917002239 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
010803002770 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
991008002078 | 1999-10-08 | BIENNIAL STATEMENT | 1999-08-01 |
971114002267 | 1997-11-14 | BIENNIAL STATEMENT | 1997-08-01 |
931004002211 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
930426002653 | 1993-04-26 | BIENNIAL STATEMENT | 1992-08-01 |
A100615-2 | 1973-09-13 | CERTIFICATE OF AMENDMENT | 1973-09-13 |
A90246-4 | 1973-08-03 | CERTIFICATE OF INCORPORATION | 1973-08-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State