Search icon

SUNRAY LLC

Company Details

Name: SUNRAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041617
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1050 2nd ave, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300751LV645DYSQ97 3041617 US-NY GENERAL ACTIVE 2004-04-19

Addresses

Legal 1050 2ND AVE, NEW YORK, US-NY, US, 10022
Headquarters P.O. Box 604231, New York, US-NY, US, 11360-4231

Registration details

Registration Date 2019-08-14
Last Update 2024-01-26
Status LAPSED
Next Renewal 2024-01-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3041617

DOS Process Agent

Name Role Address
C/O HANNAH HABER DOS Process Agent 1050 2nd ave, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-12-02 2024-08-01 Address 1050 2nd ave, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-17 2022-12-02 Address 16 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-04-22 2012-09-17 Address 16 WEWST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-04-19 2008-04-22 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801038031 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221202002554 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
190709060823 2019-07-09 BIENNIAL STATEMENT 2018-04-01
140612002427 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120917000338 2012-09-17 CERTIFICATE OF AMENDMENT 2012-09-17
120518002128 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100429002067 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080422002425 2008-04-22 BIENNIAL STATEMENT 2008-04-01
040713000551 2004-07-13 AFFIDAVIT OF PUBLICATION 2004-07-13
040713000547 2004-07-13 AFFIDAVIT OF PUBLICATION 2004-07-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State