Search icon

SUN AND MOON NY LIMITED

Company Details

Name: SUN AND MOON NY LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481910
ZIP code: 10019
County: New York
Place of Formation: United Kingdom
Principal Address: 1 BEDFORD SQUARE, LONDON, United Kingdom, WC1B3-RB
Address: 1650 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CAMERON MACKINTOSH INC DOS Process Agent 1650 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NICHOLAS ALLOTT Chief Executive Officer ONE BEDFORD SQUARE, LONDON, United Kingdom, WC1B3-RB

History

Start date End date Type Value
2008-10-06 2014-10-22 Address ONE BEDFORD SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
1993-02-02 2008-10-06 Address 1 BEDFORD SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
1993-02-02 2014-10-22 Address 1 BEDFORD SQUARE, LONDON, GBR (Type of address: Principal Executive Office)
1993-02-02 1998-10-28 Address 226 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-10-16 1993-02-02 Address 226 WEST 47TH STREET 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006278 2018-10-12 BIENNIAL STATEMENT 2018-10-01
141022006410 2014-10-22 BIENNIAL STATEMENT 2014-10-01
101018002254 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081006002671 2008-10-06 BIENNIAL STATEMENT 2008-10-01
021001002734 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State