Name: | AG-METROPOLITAN SUNRISE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2006 (18 years ago) |
Date of dissolution: | 20 Dec 2018 |
Entity Number: | 3413205 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AG-METROPOLITAN SUNRISE, L.L.C. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-15 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44742 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181220000473 | 2018-12-20 | CERTIFICATE OF TERMINATION | 2018-12-20 |
180905006902 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006896 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006414 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
121204002087 | 2012-12-04 | BIENNIAL STATEMENT | 2012-09-01 |
110114002217 | 2011-01-14 | BIENNIAL STATEMENT | 2010-09-01 |
061201000030 | 2006-12-01 | CERTIFICATE OF PUBLICATION | 2006-12-01 |
060915000765 | 2006-09-15 | APPLICATION OF AUTHORITY | 2006-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State