Search icon

SUN CAPITAL PARTNERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SUN CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (23 years ago)
Branch of: SUN CAPITAL PARTNERS, INC., Florida (Company Number P95000039258)
Entity Number: 2837175
ZIP code: 10011
County: New York
Place of Formation: Florida
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, United States, 33486

Agent

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

Chief Executive Officer

Name Role Address
RODGER R. KROUSE Chief Executive Officer 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486

DOS Process Agent

Name Role Address
SUN CAPITAL PARTNERS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-06 Address 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106004180 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221103000847 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201125060298 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-36151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007958 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State