Search icon

UE 713-715 SUNRISE LLC

Company Details

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

DOS Process Agent

Name Role Address
UE 713-715 SUNRISE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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