Search icon

SUN RQ INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 400 n. tustin ave, suite 240, SANTA ANA, CA, United States, 92705

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
HIDEAKI TAKEUCHI Chief Executive Officer 1816 DALTON RD, PALOS VERDES ESTATES, CA, United States, 90274

History

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)

Filings

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