Search icon

SUNBURST SHUTTERS NEW ENGLAND INC.

Company Details

Name: SUNBURST SHUTTERS NEW ENGLAND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3108247
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 200 BLYDENBURGH RD, STE 22, ISLANDIA, NY, United States, 11749
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 702-870-4488

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DIX JARMAN Chief Executive Officer 5626 RAFAEL RIVERA WAY, LAS VEGAS, NV, United States, 89118

Licenses

Number Status Type Date End date
1186960-DCA Inactive Business 2004-12-29 2015-02-28

History

Start date End date Type Value
2014-09-23 2020-09-15 Address 10091 PARK RUN DRIVE, SUITE 190, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2013-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-10 2014-09-23 Address 200 BLYDENBURGH RD, STE 22, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2012-09-10 2014-09-23 Address 1630 BROCK CT, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2012-09-10 2013-09-04 Address 10091 PARK RUN DR, STE 190, LAS VEGAS, NV, 89145, USA (Type of address: Service of Process)
2006-10-18 2012-09-10 Address 329 N VIRGINIA AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-10-18 2012-09-10 Address 1554 REBECCA PL, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer)
2004-09-29 2012-09-10 Address 35 E. MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060445 2020-09-15 BIENNIAL STATEMENT 2020-09-01
SR-39807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160908006384 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140923006153 2014-09-23 BIENNIAL STATEMENT 2014-09-01
130904000281 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
120910002223 2012-09-10 BIENNIAL STATEMENT 2012-09-01
061018002137 2006-10-18 BIENNIAL STATEMENT 2006-09-01
040929000867 2004-09-29 APPLICATION OF AUTHORITY 2004-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
632413 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee
632414 TRUSTFUNDHIC INVOICED 2013-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
691801 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
632416 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
632415 CNV_TFEE INVOICED 2011-06-10 7.46999979019165 WT and WH - Transaction Fee
691802 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee
632418 TRUSTFUNDHIC INVOICED 2009-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
632417 CNV_TFEE INVOICED 2009-07-21 6 WT and WH - Transaction Fee
691803 RENEWAL INVOICED 2009-07-21 100 Home Improvement Contractor License Renewal Fee
632419 CNV_MS INVOICED 2008-12-03 25 Miscellaneous Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State