Name: | SUN AND MOON NY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1990 (34 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 |
Name | Role | Address |
---|---|---|
NICHOLAS ALLOTT | Chief Executive Officer | ONE BEDFORD SQUARE, LONDON, United Kingdom, WC1B3-RB |
Name | Role | Address |
---|---|---|
CAMERON MACKINTOSH INC | DOS Process Agent | 1650 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019 |
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) |
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 |
001019002210 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981028002339 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
961224002005 | 1996-12-24 | BIENNIAL STATEMENT | 1996-10-01 |
931115002005 | 1993-11-15 | BIENNIAL STATEMENT | 1993-10-01 |
930202002351 | 1993-02-02 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State