Search icon

SUNWICK PARTNERS LLC

Company Details

Name: SUNWICK PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031348
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 350 WEST 42ND STreet, ste 37c, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 WEST 42ND STreet, ste 37c, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-08 2024-04-01 Address 350 WEST 42ND ST, Apt. 4102, Miami Beach, FL, 33140, USA (Type of address: Service of Process)
2013-07-26 2024-03-08 Address 350 WEST 42ND ST, STE 37C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-06-17 2013-07-26 Address 350 WEST 43RD STREET SUITE 31E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-03 2010-06-17 Address 350 WEST 43RD STREET SUITE 33G, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-06-25 2007-07-03 Address 350 WEST 43RD STREET SUITE 33G, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-25 2007-06-25 Address 300 WEST 43RD STREET, STE 33G, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039631 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
240308003245 2024-03-08 BIENNIAL STATEMENT 2024-03-08
230125003360 2023-01-25 BIENNIAL STATEMENT 2022-03-01
200504062225 2020-05-04 BIENNIAL STATEMENT 2020-03-01
180319006170 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160303006004 2016-03-03 BIENNIAL STATEMENT 2016-03-01
151117006082 2015-11-17 BIENNIAL STATEMENT 2014-03-01
130726002210 2013-07-26 BIENNIAL STATEMENT 2012-03-01
100617002438 2010-06-17 BIENNIAL STATEMENT 2010-03-01
080228002418 2008-02-28 BIENNIAL STATEMENT 2008-03-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State