Search icon

SUN COMMUNICATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUN COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796949
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10 Dorrance Street Suite 700, Providence, RI, United States, 02903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG SCHNEIDER Chief Executive Officer 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, United States, 02903

Links between entities

Type:
Headquarter of
Company Number:
1302520
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221337208
State:
COLORADO
Type:
Headquarter of
Company Number:
001730171
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
754K6
UEI Expiration Date:
2020-06-24

Business Information

Division Name:
SUN COMMUNICATIONS, INC
Activation Date:
2019-04-26
Initial Registration Date:
2014-05-30

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 1266 EAST MAIN STREET,, SUITE 700R, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 1266 EAST MAIN STREET,, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-06 Address 1266 EAST MAIN STREET,, SUITE 700R, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2017-05-16 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706005095 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210708002371 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190703060022 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170705007101 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170516000497 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State