Search icon

SUNSTONE RED OAK, LLC

Company Details

Name: SUNSTONE RED OAK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3214904
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-06-01 2023-07-03 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-06-01 2023-07-03 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-12 2023-06-01 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-06-12 2023-06-01 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-10-15 2017-06-12 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-07 2010-10-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000974 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230601003864 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210630002238 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604061822 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612000564 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
170602006918 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150609006428 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130617006366 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110707002618 2011-07-07 BIENNIAL STATEMENT 2011-06-01
101015003092 2010-10-15 BIENNIAL STATEMENT 2010-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601996 Other Labor Litigation 2016-03-17 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-03-17
Termination Date 2016-06-29
Section 1332
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name SUNSTONE RED OAK, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State