Search icon

SUNRAY FOOD PRODUCTS CORPORATION

Company Details

Name: SUNRAY FOOD PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1953 (72 years ago)
Entity Number: 92016
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1000 SAW MILL RIVER RD, UNIT D, YONKERS, NY, United States, 10710

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 SAW MILL RIVER RD, UNIT D, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
KEN BOBKER Chief Executive Officer 1000 SAW MILL RIVER RD, UNIT D, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2007-09-17 2013-09-09 Address 3441 KINSBRIDGE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-09-17 Address 3441 KINGSBRIDGE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-08-07 2013-09-09 Address 3441 KINGSBRIDGE AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-04-09 2013-09-09 Address 3441 KINGSBRIDGE AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1993-04-09 1999-09-28 Address 3441 KINGSBRIDGE AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1954-02-19 1997-08-07 Address 3441 KINGSBRIDGE AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1953-12-28 1954-02-19 Address 230 THIRD ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1953-08-06 1953-12-28 Address 21 WEST 86TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1953-08-06 1963-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130909002376 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110822002126 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090917002741 2009-09-17 BIENNIAL STATEMENT 2009-08-01
070917002767 2007-09-17 BIENNIAL STATEMENT 2007-08-01
990928002587 1999-09-28 BIENNIAL STATEMENT 1999-08-01
970807002310 1997-08-07 BIENNIAL STATEMENT 1997-08-01
000053006017 1993-10-13 BIENNIAL STATEMENT 1993-08-01
C199886-1 1993-05-19 ASSUMED NAME CORP DISCONTINUANCE 1993-05-19
930409002071 1993-04-09 BIENNIAL STATEMENT 1992-08-01
B035296-2 1983-11-01 ASSUMED NAME CORP INITIAL FILING 1983-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State