Search icon

SUNKEY 260, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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