Name: | SUN CAPITAL SECURITIES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 21 Jan 2014 |
Entity Number: | 3016057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-20 | 2008-01-25 | Address | 375 PARK AVE STE 1302, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38717 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38716 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140121000282 | 2014-01-21 | CERTIFICATE OF TERMINATION | 2014-01-21 |
120203006013 | 2012-02-03 | BIENNIAL STATEMENT | 2012-02-01 |
100202002165 | 2010-02-02 | BIENNIAL STATEMENT | 2010-02-01 |
080125001202 | 2008-01-25 | CERTIFICATE OF CHANGE | 2008-01-25 |
040630000207 | 2004-06-30 | AFFIDAVIT OF PUBLICATION | 2004-06-30 |
040630000204 | 2004-06-30 | AFFIDAVIT OF PUBLICATION | 2004-06-30 |
040220000678 | 2004-02-20 | APPLICATION OF AUTHORITY | 2004-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State