Name: | SUN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2707577 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 432 W 42ND ST, 3RD FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J SUNDERLIN | Chief Executive Officer | 432 W 42ND ST, 3RD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 W 42ND ST, 3RD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-11 | 2003-12-10 | Address | 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1846771 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031210002663 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
020123000553 | 2002-01-23 | CERTIFICATE OF AMENDMENT | 2002-01-23 |
011211000588 | 2001-12-11 | CERTIFICATE OF INCORPORATION | 2001-12-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State