Name: | SUNQUEST FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 2875147 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-01-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-03 | 2024-02-01 | Address | 184 NORTH AVE E STE 300, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-03-01 | 2021-02-03 | Address | 20 COMMERCE DRIVE / SUITE 130, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
2009-02-17 | 2011-03-01 | Address | 20 COMMERCE DR, STE 130, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000950 | 2025-01-17 | SURRENDER OF AUTHORITY | 2025-01-17 |
240201039615 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
210203060126 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
SR-36705 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130206006183 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State