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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 W 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHUN S LEE | Chief Executive Officer | 147 W 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10001 |
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) |
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