SUNUP INC.

Name: | SUNUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2015 (10 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 4758028 |
ZIP code: | 43209 |
County: | New York |
Place of Formation: | New York |
Address: | #9552, Columbus, OH, United States, 43209 |
Principal Address: | 2935 East Main Street, #9552, COLUMBUS, OH, United States, 43209 |
Shares Details
Shares issued 10000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2935 EAST MAIN STREET | DOS Process Agent | #9552, Columbus, OH, United States, 43209 |
Name | Role | Address |
---|---|---|
NATE PEALER | Chief Executive Officer | PO BOX 9552, COLUMBUS, OH, United States, 43209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | PO BOX 9552, COLUMBUS, OH, 43209, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0 |
2023-05-31 | 2023-05-31 | Address | PO BOX 9552, COLUMBUS, OH, 43209, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-08-28 | Address | PO BOX 9552, COLUMBUS, OH, 43209, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-08-28 | Address | #9552, Columbus, OH, 43209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828001357 | 2023-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-05 |
230531002797 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210503060300 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061395 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180711000407 | 2018-07-11 | CERTIFICATE OF AMENDMENT | 2018-07-11 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State