Name: | SUNSHINE 4 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2010 (14 years ago) |
Entity Number: | 3993066 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 505 GREENWICH ST, APT 14F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADNAN GUNES | Chief Executive Officer | 505 GREENWICH ST, APT 14F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 505 GREENWICH ST, APT 14F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-21 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-13 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-03-10 | 2023-06-21 | Address | 505 GREENWICH ST, APT 14F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2021-03-10 | Address | 505 GREENWICH ST, APT 14F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-17 | 2019-11-19 | Address | 505 GREENWICH ST, APT 14F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621002151 | 2023-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-02-13 |
230621002141 | 2023-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-02-13 |
210310060765 | 2021-03-10 | BIENNIAL STATEMENT | 2020-09-01 |
191119002031 | 2019-11-19 | BIENNIAL STATEMENT | 2018-09-01 |
191017000291 | 2019-10-17 | ERRONEOUS ENTRY | 2019-10-17 |
SR-55364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2184106 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160421006230 | 2016-04-21 | BIENNIAL STATEMENT | 2014-09-01 |
130517002241 | 2013-05-17 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State