SUN MACHINERY SERVICE CORP.

Name: | SUN MACHINERY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2006 (19 years ago) |
Entity Number: | 3366830 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-27 SPRINGFILED BLVD, BAYSDIE, NY, United States, 11361 |
Principal Address: | 58-40 219TH ST, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN MACHINERY SERVICE CORP. | DOS Process Agent | 45-27 SPRINGFILED BLVD, BAYSDIE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SUN CHUL YANG | Chief Executive Officer | 58-40 219TH STREET, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2025-05-13 | Address | 45-27 SPRINGFILED BLVD, BAYSDIE, NY, 11361, USA (Type of address: Service of Process) |
2012-07-30 | 2020-05-06 | Address | 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2010-08-09 | 2025-05-13 | Address | 58-40 219TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2012-07-30 | Address | 219-02 NORTHERN BLVD #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2008-07-07 | 2010-08-09 | Address | 58-40 49TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000730 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
200506061216 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
140505006862 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120730002358 | 2012-07-30 | BIENNIAL STATEMENT | 2012-05-01 |
100809002749 | 2010-08-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State