Search icon

SUNRISE PUBLICATIONS, INC.

Branch

Company Details

Name: SUNRISE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Branch of: SUNRISE PUBLICATIONS, INC., Minnesota (Company Number dabddb30-b4d4-e011-a886-001ec94ffe7f)
Entity Number: 3219320
ZIP code: 76051
County: New York
Place of Formation: Minnesota
Address: 625 WESTPORT PARKWAY, BUSINESS, GRAPEVINE, TX, United States, 76051
Principal Address: LICENSE DEPT, 625 WESTPORT PKWY, GRAPEVINE, TX, United States, 76051

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 625 WESTPORT PARKWAY, BUSINESS, GRAPEVINE, TX, United States, 76051

Chief Executive Officer

Name Role Address
MARK ROBINSON Chief Executive Officer 625 WESTPORT PARKWAY, GRAPEVINE, TX, United States, 76051

Agent

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

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-06-27 Address 625 WESTPORT PARKWAY, BUSINESS, GRAPEVINE, TX, 76051, USA (Type of address: Service of Process)
2019-06-11 2023-06-27 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230627001452 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210630001897 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190611060406 2019-06-11 BIENNIAL STATEMENT 2019-06-01
SR-41582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State