Name: | SUNDIAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 3169571 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2018-12-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-14 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-13 | 2018-12-14 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-07 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-01 | 2018-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2016-12-01 | 2018-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2005-02-28 | 2016-12-01 | Address | 11 RANICK DRIVE SOUTH, AMITYVILLE, NY, 11701, 2823, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219000431 | 2018-12-19 | ARTICLES OF DISSOLUTION | 2018-12-19 |
181214000228 | 2018-12-14 | CERTIFICATE OF MERGER | 2018-12-14 |
181214000079 | 2018-12-14 | CERTIFICATE OF MERGER | 2018-12-14 |
181213000127 | 2018-12-13 | CERTIFICATE OF MERGER | 2018-12-13 |
180607000238 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
170804006357 | 2017-08-04 | BIENNIAL STATEMENT | 2017-02-01 |
161201000038 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
150330000502 | 2015-03-30 | CERTIFICATE OF AMENDMENT | 2015-03-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State