SUNRISE UNLIMITED, INC.

Name: | SUNRISE UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1984 (41 years ago) |
Entity Number: | 911772 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Principal Address: | C/O RZO, LLC, 250 WEST 57TH ST. 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMAN ABDULMAJID | Chief Executive Officer | C/O GELLER & COMPANY, 909 THIRD AVE FL 15, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O GELLER ADVISORS LLC | DOS Process Agent | C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | C/O GELLER & COMPANY, 909 THIRD AVE FL 15, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | C/O RZO, 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2018-11-13 | 2024-11-01 | Address | C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2018-11-13 | 2024-11-01 | Address | C/O RZO, 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2018-11-13 | Address | PO BOX 1510, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035002 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
181113006893 | 2018-11-13 | BIENNIAL STATEMENT | 2018-04-01 |
181002000271 | 2018-10-02 | CERTIFICATE OF CHANGE | 2018-10-02 |
180126006105 | 2018-01-26 | BIENNIAL STATEMENT | 2016-04-01 |
140429006120 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State