Search icon

SUN ELECTRIC CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAY H SCHNABEL Chief Executive Officer ONE SUN PARKWAY, CRYSTAL LAKE, IL, United States, 60014

History

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: 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)
1984-12-07 1987-02-20 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10013, 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)
1980-09-23 1984-12-07 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-09-23 1984-12-07 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1971-04-07 1980-09-23 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-08-19 1971-04-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
901101000296 1990-11-01 CERTIFICATE OF CHANGE 1990-11-01
B459956-2 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20
B170133-2 1984-12-07 CERTIFICATE OF AMENDMENT 1984-12-07
A700465-2 1980-09-23 CERTIFICATE OF AMENDMENT 1980-09-23
900152-3 1971-04-07 CERTIFICATE OF AMENDMENT 1971-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State