Search icon

SUN COAST RESOURCES, INC.

Company Details

Name: SUN COAST RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2006 (18 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 3424988
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 6405 CAVALCADE, HOUSTON, TX, United States, 77026
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KATHY LEHNE Chief Executive Officer 6405 CAVALCADE, HOUSTON, TX, United States, 77026

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 6405 CAVALCADE, HOUSTON, TX, 77026, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-02 2023-08-22 Address 6405 CAVALCADE, HOUSTON, TX, 77026, USA (Type of address: Chief Executive Officer)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-10 2012-10-22 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-10 2012-09-25 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-29 2014-10-02 Address 6922 CAVALCADE, HOUSTON, TX, 77028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822000240 2023-08-21 CERTIFICATE OF TERMINATION 2023-08-21
230125001310 2023-01-25 BIENNIAL STATEMENT 2022-10-01
201001061935 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-93472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006159 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006920 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006674 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121022000311 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
121019006361 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State