Search icon

SUNRISE GROUP, INC.

Company Details

Entity Name: SUNRISE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Feb 1996
Date of dissolution: 24 Sep 1997
Business ALEI: 0531328
Annual report due: 21 Feb 1998
Business address: 1010 WASHINGTON BLVD., STAMFORD, CT, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
ROBERT GEE Agent 1010 WASHINGTON BLVD., STAMFORD, CT, 06901, United States 440 HUNTING RIDGE RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
WEI-DONG LU Officer No data 5 JINAN TWO RD., BLDG. 231, APT. 405, APT. 303, JINAN, China
ROBERT GE Officer 1010 WASHINGTON BLVD., STAMFORD, CT, 06901, United States CT, 420 STURGES RIDGE ROAD, WILTON, CT, 06897, United States
WEI LI Officer No data 250 WEST PORT AVE, NORWALK, CT, 06851, United States
JAN TSIEN Officer No data 440 HUNTING RIDGE RD., STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001760804 1997-09-24 1997-09-24 Dissolution Certificate of Dissolution No data
0001733489 1997-04-07 1997-04-07 Annual Report Annual Report 1997
0001591037 1996-02-22 No data First Report Organization and First Report No data
0001591036 1996-02-22 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website