Entity Number 911772
Status Active
NameSUNRISE UNLIMITED, INC.
CountyNew York
Date of registration 25 Apr 1984 (40 years ago) 25 Apr 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107
Address ZIP code
Principal Address C/O RZO, LLC, 250 WEST 57TH ST. 23RD FLOOR, NEW YORK, NY, United States, 10107
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM ZYSBLAT
Chief Executive Officer
C/O RZO, 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107
C/O GELLER ADVISORS LLC
DOS Process Agent
C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107
2018-10-02
2018-11-13
Address
PO BOX 1510, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2018-01-26
2018-11-13
Address
C/O RZO, LLC, 250 WEST 57TH ST. SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2008-04-16
2018-11-13
Address
C/O RZO, 250 W 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2008-04-16
2018-10-02
Address
C/O RZO, 250 WEST 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2006-05-18
2008-04-16
Address
C/O ISOLAR, 270 LAFAYETTE ST #600, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-05-18
2018-01-26
Address
C/O ISOLAR ENTERPRISES, 270 LAFAYETTE ST #600, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-05-18
2008-04-16
Address
C/O ISOLAR WILLIAM ZYSBLAT, 270 LAFAYETTE STREET #600, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-05-25
2006-05-18
Address
C/O ISOLAR ENTERPRISES, 641 5TH AVE, #22Q, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-05-25
2006-05-18
Address
C/O ISOLAR, 641 FIFTH AVE, #22Q, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-05-25
2006-05-18
Address
WILLIAM ZYSBLAT, 641 5TH AVE, #22Q, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
181113006893
2018-11-13
BIENNIAL STATEMENT
2018-04-01
181002000271
2018-10-02
CERTIFICATE OF CHANGE
2018-10-02
180126006105
2018-01-26
BIENNIAL STATEMENT
2016-04-01
140429006120
2014-04-29
BIENNIAL STATEMENT
2014-04-01
120604002488
2012-06-04
BIENNIAL STATEMENT
2012-04-01
100528002800
2010-05-28
BIENNIAL STATEMENT
2010-04-01
080416002467
2008-04-16
BIENNIAL STATEMENT
2008-04-01
060518002714
2006-05-18
BIENNIAL STATEMENT
2006-04-01
040525002062
2004-05-25
BIENNIAL STATEMENT
2004-04-01
980512002719
1998-05-12
BIENNIAL STATEMENT
1998-04-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts