Search icon

SUN SHINE 27 INC.

Company Details

Name: SUN SHINE 27 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2008 (17 years ago)
Date of dissolution: 03 Jul 2017
Entity Number: 3708213
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 BOWERY STREET, NEW YORK, NY, United States, 10013
Principal Address: 46 BOWERY ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BO MING ZHU Chief Executive Officer 46 BOWERY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 BOWERY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-08-13 2008-11-05 Address 27-29 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703000469 2017-07-03 CERTIFICATE OF DISSOLUTION 2017-07-03
140820006037 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120824002167 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100817003208 2010-08-17 BIENNIAL STATEMENT 2010-08-01
081105000147 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05
080813000122 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604231 Americans with Disabilities Act - Other 2016-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-07
Termination Date 2017-04-28
Date Issue Joined 2017-04-06
Pretrial Conference Date 2017-04-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name SUN SHINE 27 INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State