Search icon

SUNISA-RENU INC.

Print

Details

Entity Number 2236514

Status Inactive

NameSUNISA-RENU INC.

CountyNew York

Date of registration 09 Mar 1998 (27 years ago)

Date of dissolution 28 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 95 CANAL STREET, NEW YORK, NY, United States, 10002

Address ZIP code 10002

Principal Address 95 CANAL ST, NEW YORK, NY, United States, 10002

Principal Address ZIP code 10002

Contact Details

Phone +1 212-966-3301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HARVEY KAPLAN

Chief Executive Officer

95 CANAL ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

95 CANAL STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date

0981498-DCA

Inactive

Business

1998-06-05

2015-07-31

Filings

Filing Number Date Filed Type Effective Date

160628000085

2016-06-28

CERTIFICATE OF DISSOLUTION

2016-06-28

140505006593

2014-05-05

BIENNIAL STATEMENT

2014-03-01

120522002826

2012-05-22

BIENNIAL STATEMENT

2012-03-01

100419002962

2010-04-19

BIENNIAL STATEMENT

2010-03-01

080321002635

2008-03-21

BIENNIAL STATEMENT

2008-03-01

060322002735

2006-03-22

BIENNIAL STATEMENT

2006-03-01

040503002439

2004-05-03

BIENNIAL STATEMENT

2004-03-01

020328002282

2002-03-28

BIENNIAL STATEMENT

2002-03-01

000329002351

2000-03-29

BIENNIAL STATEMENT

2000-03-01

980309000395

1998-03-09

CERTIFICATE OF INCORPORATION

1998-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2015-11-19

95 CANAL ST, Manhattan, NEW YORK, NY, 10002

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1443595

RENEWAL

INVOICED

2013-05-16

340

Secondhand Dealer General License Renewal Fee

158594

LL VIO

INVOICED

2011-11-28

200

LL - License Violation

1443596

RENEWAL

INVOICED

2011-05-16

340

Secondhand Dealer General License Renewal Fee

1443597

RENEWAL

INVOICED

2009-05-20

340

Secondhand Dealer General License Renewal Fee

1443590

RENEWAL

INVOICED

2007-05-17

340

Secondhand Dealer General License Renewal Fee

1443591

RENEWAL

INVOICED

2005-06-06

340

Secondhand Dealer General License Renewal Fee

267582

CNV_SI

INVOICED

2004-01-27

20

SI - Certificate of Inspection fee (scales)

1443592

RENEWAL

INVOICED

2003-06-05

340

Secondhand Dealer General License Renewal Fee

261488

CNV_SI

INVOICED

2003-02-18

20

SI - Certificate of Inspection fee (scales)

256170

CNV_SI

INVOICED

2002-04-05

20

SI - Certificate of Inspection fee (scales)

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts