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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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