Name: | SUN CAPITAL PARTNERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2836884 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RODGER R. KROUSE | Chief Executive Officer | 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUN CAPITAL PARTNERS GROUP, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2024-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-05 | 2024-11-14 | Address | 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003920 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221104002972 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201105060035 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181105006346 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State