SUNRISE GROUND EQUIPMENT, CORP.

Name: | SUNRISE GROUND EQUIPMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2883969 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-19 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE GROUND EQUIPMENT, CORP. | DOS Process Agent | 149-19 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
LUDY TORNAMBENE | Chief Executive Officer | 149-19 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2013-03-06 | Address | 175-57 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-06-21 | 2013-03-06 | Address | 175-57 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2013-03-06 | Address | 175-57 148TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170515006368 | 2017-05-15 | BIENNIAL STATEMENT | 2017-03-01 |
130306006860 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
120921000963 | 2012-09-21 | ANNULMENT OF DISSOLUTION | 2012-09-21 |
DP-1787903 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090304002083 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State