Name: | SUNJATA LRC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2004 (21 years ago) |
Entity Number: | 3018848 |
ZIP code: | 07071 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 116, LYNDHURST, NJ, United States, 07071 |
Principal Address: | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE , 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O J MADARANG LLC | DOS Process Agent | PO BOX 116, LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
DANIEL SUNJATA | Chief Executive Officer | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | SCHRECK ROSE DAPELLO ADAMS LLP, 1790 BROADWAY / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2018-02-13 | 2024-02-22 | Address | 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-03-21 | 2024-02-22 | Address | SCHRECK ROSE DAPELLO ADAMS LLP, 1790 BROADWAY / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-03-21 | 2018-02-13 | Address | ATTN: IRA SCHRECK, ESQ., 1790 BROADWAY / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222000027 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
220217002478 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200220060083 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
180213006111 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160209006059 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State