SUNLIGHT AMBULETTE, INC.

Name: | SUNLIGHT AMBULETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2002 (23 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 2779512 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 514 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURIAKOSE PANNIKODU | Chief Executive Officer | 514 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 514 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2015-10-21 | Address | 168A IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2013-03-11 | 2015-10-21 | Address | 168A IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2015-10-21 | Address | 168A IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2011-05-26 | 2013-03-11 | Address | 253 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2011-05-26 | 2013-03-11 | Address | 253 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000688 | 2017-12-20 | CERTIFICATE OF DISSOLUTION | 2017-12-20 |
151021006123 | 2015-10-21 | BIENNIAL STATEMENT | 2014-06-01 |
130311006556 | 2013-03-11 | BIENNIAL STATEMENT | 2012-06-01 |
110526002392 | 2011-05-26 | BIENNIAL STATEMENT | 2010-06-01 |
040706002512 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State