Search icon

SUNRISE TEXTILE INC.

Company Details

Name: SUNRISE TEXTILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3352073
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHUN S LEE Chief Executive Officer 147 W 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 147 W 35TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 147 W 35TH STREET, SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 147 W 35TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-16 Address 147 W 35TH STREET, SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-16 Address 147 W 35TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-05-16 Address 147 W 35TH STREET, SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 147 W 35TH STREET, SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-05-05 Address 147 W 35TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-04 2023-05-05 Address 147 W 35TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516003742 2024-05-16 BIENNIAL STATEMENT 2024-05-16
230505001823 2023-05-05 BIENNIAL STATEMENT 2022-04-01
190226060382 2019-02-26 BIENNIAL STATEMENT 2018-04-01
171204002025 2017-12-04 BIENNIAL STATEMENT 2016-04-01
060424000164 2006-04-24 CERTIFICATE OF INCORPORATION 2006-04-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State