Name: | SUN HOME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2013 (11 years ago) |
Entity Number: | 4446646 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI, United States, 48034 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FERNANDO CASTRO-CARATINI | Chief Executive Officer | 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI, United States, 48034 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 27777 FRANKLIN RD STE 200, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2023-08-02 | Address | 27777 FRANKLIN RD STE 200, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000954 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210805000701 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
191031060047 | 2019-10-31 | BIENNIAL STATEMENT | 2019-08-01 |
SR-104409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130816000231 | 2013-08-16 | APPLICATION OF AUTHORITY | 2013-08-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State