Name: | SUN ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1946 (79 years ago) |
Date of dissolution: | 12 Jul 1996 |
Entity Number: | 34830 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | ONE SUN PARKWAY, CRYSTAL LAKE, IL, United States, 60014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAY H SCHNABEL | Chief Executive Officer | ONE SUN PARKWAY, CRYSTAL LAKE, IL, United States, 60014 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-01 | 1994-09-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-01 | 1994-09-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-20 | 1990-11-01 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-20 | 1990-11-01 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-07 | 1987-02-20 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180306007 | 2018-03-06 | ASSUMED NAME CORP INITIAL FILING | 2018-03-06 |
960712000343 | 1996-07-12 | CERTIFICATE OF TERMINATION | 1996-07-12 |
940920000003 | 1994-09-20 | CERTIFICATE OF CHANGE | 1994-09-20 |
940204002104 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
930401002685 | 1993-04-01 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State