Name: | SUN FOOD (TERMINAL ONE) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 11 Jul 2011 |
Entity Number: | 2975230 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 938 78TH ST, BROOKLYN, NY, United States, 11228 |
Address: | 938 78TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 938 78TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
HUI MING CHEN | Chief Executive Officer | 938 78TH ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2009-12-03 | Address | 938 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2009-12-03 | Address | 938 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2009-12-03 | Address | 938 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2003-11-10 | 2003-11-19 | Address | 756 52ND ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711000640 | 2011-07-11 | CERTIFICATE OF DISSOLUTION | 2011-07-11 |
091203002183 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071231002742 | 2007-12-31 | BIENNIAL STATEMENT | 2007-11-01 |
060104002209 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031119000378 | 2003-11-19 | CERTIFICATE OF CHANGE | 2003-11-19 |
031114000511 | 2003-11-14 | CERTIFICATE OF AMENDMENT | 2003-11-14 |
031110000151 | 2003-11-10 | CERTIFICATE OF INCORPORATION | 2003-11-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State