Name: | SUNNY TOURISM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 3468202 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-22 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-01-26 | 2015-01-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-26 | 2013-04-22 | Address | 46 STATE STREET , 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000125 | 2016-01-12 | ARTICLES OF DISSOLUTION | 2016-01-12 |
150209006175 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
150106000408 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130422006279 | 2013-04-22 | BIENNIAL STATEMENT | 2013-01-01 |
110127003236 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090211002771 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070418000122 | 2007-04-18 | CERTIFICATE OF PUBLICATION | 2007-04-18 |
070126000412 | 2007-01-26 | ARTICLES OF ORGANIZATION | 2007-01-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State