Name: | SUNKEY 260, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2004 (21 years ago) |
Entity Number: | 3066252 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-30 | 2012-10-05 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-12 | 2010-06-30 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-15 | 2012-10-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-06-15 | 2006-07-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150203006566 | 2015-02-03 | BIENNIAL STATEMENT | 2014-06-01 |
121029000234 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
121005000851 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
100630002469 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080723002875 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060712002204 | 2006-07-12 | BIENNIAL STATEMENT | 2006-06-01 |
041008000260 | 2004-10-08 | AFFIDAVIT OF PUBLICATION | 2004-10-08 |
041008000258 | 2004-10-08 | AFFIDAVIT OF PUBLICATION | 2004-10-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State