Search icon

SULLAIR CORPORATION

Company Details

Name: SULLAIR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1974 (51 years ago)
Date of dissolution: 11 Mar 2013
Entity Number: 342482
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 3700 E MICHIGAN BLVD, MICHIGAN CITY, IN, United States, 46360
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HENRY BROOKS Chief Executive Officer 3700 E MICHIGAN BLVD, MICHIGAN CITY, IN, United States, 46360

History

Start date End date Type Value
2003-03-24 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-24 2006-05-25 Address 3700 E MICHIGAN BLVD, MICHIGAN CITY, IN, 46360, 9990, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-19 2003-03-24 Address 3700 E MICHIGAN BLVD, MICHIGAN CITY, IN, 46360, 5144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130311000862 2013-03-11 CERTIFICATE OF TERMINATION 2013-03-11
120517006196 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100513003110 2010-05-13 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State