Name: | SUN RQ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 4345165 |
ZIP code: | 92705 |
County: | Queens |
Place of Formation: | California |
Principal Address: | 38-19 UNION STREET STE 205, FLUSHING, NY, United States, 11354 |
Address: | 400 n. tustin ave, suite 240, SANTA ANA, CA, United States, 92705 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 400 n. tustin ave, suite 240, SANTA ANA, CA, United States, 92705 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HIDEAKI TAKEUCHI | Chief Executive Officer | 1816 DALTON RD, PALOS VERDES ESTATES, CA, United States, 90274 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2025-03-10 | Address | 1816 DALTON RD, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer) |
2019-09-16 | 2025-03-10 | Address | 21250 HAWTHORNE BLVD SUITE 150, TORRANCE, CA, 90503, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-29 | 2019-09-16 | Address | 3878 W. CARSON STREET #101, TORRANCE, CA, 90503, USA (Type of address: Service of Process) |
2015-01-29 | 2021-01-21 | Address | 225 S. GRAND AVE APT1607, LOS ANGELES, CA, 90012, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2015-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001097 | 2025-03-06 | SURRENDER OF AUTHORITY | 2025-03-06 |
210121060530 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190916060382 | 2019-09-16 | BIENNIAL STATEMENT | 2019-01-01 |
SR-62584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150129006299 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130114000136 | 2013-01-14 | APPLICATION OF AUTHORITY | 2013-01-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State