Name: | UE 713-715 SUNRISE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488142 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UE 713-715 SUNRISE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306000057 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210312060163 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190306060554 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46342 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006973 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007868 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
141201000584 | 2014-12-01 | CERTIFICATE OF AMENDMENT | 2014-12-01 |
130301006074 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
111121000455 | 2011-11-21 | CERTIFICATE OF PUBLICATION | 2011-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State