SUNSHINE/SALERNO, INC.

Name: | SUNSHINE/SALERNO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1981 (44 years ago) |
Date of dissolution: | 16 Feb 1994 |
Entity Number: | 732636 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 WOODBRIDGE CENTER DRIVE, NEWBRIDGE, NJ, United States, 07095 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILFRED UYTENGSU | Chief Executive Officer | 100 WOODBRIDGE CENTER DRIVE, NEWBRIDGE, NJ, United States, 07095 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-06 | 1991-03-26 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-18 | 1990-12-06 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-09-25 | 1991-03-26 | Name | GENERAL BISCUIT BRANDS, INC. |
1984-12-03 | 1987-03-18 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-02-10 | 1984-12-03 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940216000271 | 1994-02-16 | CERTIFICATE OF TERMINATION | 1994-02-16 |
921208002625 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
910326000288 | 1991-03-26 | CERTIFICATE OF AMENDMENT | 1991-03-26 |
910326000296 | 1991-03-26 | CERTIFICATE OF CHANGE | 1991-03-26 |
901206000112 | 1990-12-06 | CERTIFICATE OF CHANGE | 1990-12-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State