Search icon

SUNRISE THIRD (POOL IV), LLC

Company Details

Name: SUNRISE THIRD (POOL IV), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2003 (21 years ago)
Date of dissolution: 18 Dec 2017
Entity Number: 2950873
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-01 2013-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2013-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-28 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-28 2012-08-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-08 2011-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-08 2011-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171218000286 2017-12-18 CERTIFICATE OF TERMINATION 2017-12-18
170901006511 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908006304 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130828000828 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
120801000625 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000514 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110915002111 2011-09-15 BIENNIAL STATEMENT 2011-09-01
110128000479 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28
091006002855 2009-10-06 BIENNIAL STATEMENT 2009-09-01
071031002616 2007-10-31 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State