Search icon

SUNLIGHT AMBULETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KURIAKOSE PANNIKODU Chief Executive Officer 514 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1073820841

Authorized Person:

Name:
KURIAKOSE PANNIKODU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2013-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Court Cases

Court Case Summary

Filing Date:
2015-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FIGUEROA,
Party Role:
Plaintiff
Party Name:
SUNLIGHT AMBULETTE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State