Search icon

SUNSHINE RESOURCES, INC.

Print

Details

Entity Number 1781576

Status Inactive

NameSUNSHINE RESOURCES, INC.

CountyNew York

Date of registration 22 Dec 1993 (31 years ago)

Date of dissolution 24 Sep 1997

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 152 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Address ZIP code 10016

DOS Process Agent

Name Role Address

LOUIS HARRIS

DOS Process Agent

152 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address

DR. RICHARD Y. HARRIS

Chief Executive Officer

2075 COUNTY ROAD, WOODLAND PARK, CO, United States, 80863

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

History

Start date End date Type Value

1994-06-14

1994-07-18

Address

152 EAST 38TH STREET, NEW YORK, NY, 10016, 2605, USA (Type of address: Chief Executive Officer)

1994-06-14

1994-07-18

Address

152 EAST 38TH STREET, NEW YORK, NY, 10016, 2605, USA (Type of address: Principal Executive Office)

1994-06-14

1994-07-18

Address

1633 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

1993-12-22

1995-11-08

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1993-12-22

1994-06-14

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1356377

1997-09-24

ANNULMENT OF AUTHORITY

1997-09-24

951108000248

1995-11-08

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

1995-11-08

940718002087

1994-07-18

BIENNIAL STATEMENT

1993-12-01

940614002141

1994-06-14

BIENNIAL STATEMENT

1993-12-01

931222000089

1993-12-22

APPLICATION OF AUTHORITY

1993-12-22

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts