Search icon

J. CHUCKLES-SUNSHINE, INC.

Company Details

Name: J. CHUCKLES-SUNSHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1975 (50 years ago)
Date of dissolution: 02 Nov 2015
Entity Number: 362430
ZIP code: 07608
County: New York
Place of Formation: New York
Address: 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN A ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
1997-03-27 2001-02-27 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1993-03-15 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1986-05-06 1993-03-15 Address FRANKEL, HARVEY FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102000598 2015-11-02 CERTIFICATE OF MERGER 2015-11-02
150210006492 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130207006601 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110224002124 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090202002788 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State