Search icon

SUNSTREET CORPORATION

Company Details

Name: SUNSTREET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789229
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 CLUB RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BETH G ZELONY Chief Executive Officer 6 CLUB ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 6 CLUB ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-12 2024-04-29 Address 6 CLUB ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2008-07-14 2018-07-12 Address 6 CLUB ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2004-08-16 2008-07-14 Address 91 SUNSET LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240429000727 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200715060218 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-35579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712006323 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160706006364 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140721006366 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120808002151 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100714002274 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080714002628 2008-07-14 BIENNIAL STATEMENT 2008-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State