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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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