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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300751LV645DYSQ97 | 3041617 | US-NY | GENERAL | ACTIVE | 2004-04-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O HANNAH HABER | DOS Process Agent | 1050 2nd ave, NEW YORK, NY, United States, 10022 |
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) |
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