Search icon

537 SUNRISE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CLAIRE PHILLIPS Chief Executive Officer 3 WILLIAM STREET, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

History

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

Filings

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