Name: | SUNRISE RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1984 (41 years ago) |
Date of dissolution: | 22 Mar 1999 |
Entity Number: | 953843 |
ZIP code: | 60473 |
County: | Chautauqua |
Place of Formation: | Nevada |
Address: | 1027 E. 153RD ST., S. HOLLAND, IL, United States, 60473 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS J. BISCAN | Chief Executive Officer | 1027 E. 153RD ST., S. HOLLAND, IL, United States, 60473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1027 E. 153RD ST., S. HOLLAND, IL, United States, 60473 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-31 | 1992-11-18 | Address | 1027 E. 153RD ST., SOUTH HOLLAND, IL, 60473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990322000250 | 1999-03-22 | CERTIFICATE OF TERMINATION | 1999-03-22 |
961105002254 | 1996-11-05 | BIENNIAL STATEMENT | 1996-10-01 |
931101002968 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921118002118 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
B156843-4 | 1984-10-31 | APPLICATION OF AUTHORITY | 1984-10-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State