Name: | SUNRISE BOOK SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 443632 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 48 GROVE ST., SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 48 GROVE ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELSIE ARCURY | Chief Executive Officer | 48 GROVE ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 GROVE ST., SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-02 | 1995-07-06 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107119 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20101027016 | 2010-10-27 | ASSUMED NAME LLC INITIAL FILING | 2010-10-27 |
990825002470 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970925002004 | 1997-09-25 | BIENNIAL STATEMENT | 1997-08-01 |
950706002082 | 1995-07-06 | BIENNIAL STATEMENT | 1993-08-01 |
A419493-4 | 1977-08-02 | CERTIFICATE OF INCORPORATION | 1977-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State