Name: | SUNSET PARK MGMT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2003 (21 years ago) |
Entity Number: | 2979696 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O. BOX 249, BROOKLYN, NY, United States, 11204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUNSET PARK MGMT PROPERTIES, LLC | DOS Process Agent | P.O. BOX 249, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2016-03-01 | Address | 621 CHURCH AVENUE, BROOKLYN, NY, 11218, 3203, USA (Type of address: Registered Agent) |
2008-12-16 | 2016-02-16 | Address | 621 CHURCH AVENUE, BROOKLYN, NY, 11218, 3203, USA (Type of address: Service of Process) |
2003-11-20 | 2008-12-16 | Address | 721 AVENUE U, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121060138 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
160616000872 | 2016-06-16 | CERTIFICATE OF PUBLICATION | 2016-06-16 |
160301000474 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
160216006188 | 2016-02-16 | BIENNIAL STATEMENT | 2015-11-01 |
120625002569 | 2012-06-25 | BIENNIAL STATEMENT | 2011-11-01 |
081216000675 | 2008-12-16 | CERTIFICATE OF CHANGE | 2008-12-16 |
051114002030 | 2005-11-14 | BIENNIAL STATEMENT | 2005-11-01 |
031120000042 | 2003-11-20 | ARTICLES OF ORGANIZATION | 2003-11-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State