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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 SAW MILL RIVER RD, UNIT D, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
KEN BOBKER | Chief Executive Officer | 1000 SAW MILL RIVER RD, UNIT D, YONKERS, NY, United States, 10710 |
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 |
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