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 (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

Chief Executive Officer

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

DOS Process Agent

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

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
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