Name: | SUNRISE MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2002 (22 years ago) |
Entity Number: | 2812403 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 250119, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1911 ALBEMARLE RD. RM 4B, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE MARKETING, INC. | DOS Process Agent | PO BOX 250119, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
MR. YINKA AFOLABI | Chief Executive Officer | 1911 ALBEMARLE RD. RM 4B, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 1911 ALBEMARLE RD. RM 4B, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-19 | Address | PO BOX 250119, BROOKLYN, NY, 11225, 0119, USA (Type of address: Service of Process) |
2010-10-15 | 2020-09-04 | Address | PO BOX 250119, BROOKLYN, NY, 11225, 0119, USA (Type of address: Service of Process) |
2006-12-20 | 2010-10-15 | Address | 93 MONTAGUE STR. #159, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-12-20 | 2024-09-19 | Address | 1911 ALBEMARLE RD. RM 4B, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2002-09-17 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-17 | 2006-12-20 | Address | 244 5TH AVENUE, SUITE P249, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919004196 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220927003404 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200904061041 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904006053 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006997 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903007575 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006019 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101015002373 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
080827002898 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
070104000400 | 2007-01-04 | CERTIFICATE OF AMENDMENT | 2007-01-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State