Name: | SUNRISE ELECTRICITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 21 May 2012 |
Entity Number: | 3060382 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | DOS Process Agent | 19 WEST 34TH STREET, #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-01 | 2008-12-05 | Address | ATT: DAVID I. FAUST, ESQ., 1 NORTH LEXINGTON, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521001001 | 2012-05-21 | ARTICLES OF DISSOLUTION | 2012-05-21 |
100702002036 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
090825002154 | 2009-08-25 | BIENNIAL STATEMENT | 2008-06-01 |
081205000348 | 2008-12-05 | CERTIFICATE OF CHANGE | 2008-12-05 |
060523002134 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
060106000729 | 2006-01-06 | CERTIFICATE OF AMENDMENT | 2006-01-06 |
040823000929 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040823000887 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040601000823 | 2004-06-01 | ARTICLES OF ORGANIZATION | 2004-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State