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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIX JARMAN | Chief Executive Officer | 5626 RAFAEL RIVERA WAY, LAS VEGAS, NV, United States, 89118 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1186960-DCA | Inactive | Business | 2004-12-29 | 2015-02-28 |
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) |
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 |
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