Search icon

SUNESYS, LLC

Company Details

Name: SUNESYS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2006 (18 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 3421376
ZIP code: 10005
County: Albany
Place of Formation: Delaware
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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-25 2015-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-10-25 2015-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-06 2007-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-06 2007-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000076 2019-12-31 CERTIFICATE OF TERMINATION 2019-12-31
190618060368 2019-06-18 BIENNIAL STATEMENT 2018-10-01
SR-44896 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44895 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150903000269 2015-09-03 CERTIFICATE OF CHANGE 2015-09-03
141023006239 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121002006067 2012-10-02 BIENNIAL STATEMENT 2012-10-01
100913003081 2010-09-13 BIENNIAL STATEMENT 2010-10-01
081014002080 2008-10-14 BIENNIAL STATEMENT 2008-10-01
071025001249 2007-10-25 CERTIFICATE OF CHANGE 2007-10-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State