Name: | SUNRISE COACH LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1946 (79 years ago) |
Entity Number: | 60754 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944 |
Principal Address: | 74675 Main Rd, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
CHRISTA BROWN | Chief Executive Officer | PO BOX 2050, GREENPORT, NY, United States, 11944 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2021-07-21 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2006-10-05 | 2021-07-21 | Address | P.O. BOX 2050, WEST FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2006-10-05 | 2021-07-21 | Address | PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2006-10-05 | Address | WEST FRONT ST., P.O. BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2006-10-05 | Address | P.O. BOX 2050, WEST FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209000607 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
210721002624 | 2021-07-21 | CERTIFICATE OF AMENDMENT | 2021-07-21 |
121009006867 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101014002837 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080924002620 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State