Search icon

SUNRISE EXPRESS INC.

Company Details

Name: SUNRISE EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (41 years ago)
Entity Number: 947436
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 74675 Main Rd, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74675 Main Rd, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
CHRISTA BROWN Chief Executive Officer 74675 MAIN RD, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2006-10-05 2021-07-21 Address PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2006-10-05 2021-07-21 Address PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1996-10-10 2006-10-05 Address PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1992-12-07 2006-10-05 Address PO BOX 2050, WEST FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1992-12-07 1996-10-10 Address PO BOX 605, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211209000772 2021-12-09 BIENNIAL STATEMENT 2021-12-09
210721002551 2021-07-21 CERTIFICATE OF AMENDMENT 2021-07-21
121009006886 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002839 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002616 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Court Cases

Court Case Summary

Filing Date:
1995-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GERETY,
Party Role:
Plaintiff
Party Name:
SUNRISE EXPRESS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State