Search icon

SUNDIAL GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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