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