Search icon

SUN FOOD (TERMINAL ONE) INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 938 78TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
HUI MING CHEN Chief Executive Officer 938 78TH ST, BROOKLYN, NY, United States, 11228

History

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)

Filings

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