Name: | SUNRISE BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 May 2009 (16 years ago) |
Date of dissolution: | 24 Aug 2023 |
Entity Number: | 3815294 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o cantor fitzgerald, l.p., 110 e. 59th street, 7th floor, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNRISE BROKERS LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 270319835 | 2016-07-27 | SUNRISE BROKERS LLC | 33 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | JOHN TREARS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123546234 |
Plan sponsor’s address | 1500 BROADWAY FLOOR 23, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | JOHN TREARS |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | c/o cantor fitzgerald, l.p., 110 e. 59th street, 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-06 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-27 | 2020-10-06 | Address | 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825003277 | 2023-08-24 | SURRENDER OF AUTHORITY | 2023-08-24 |
230512001801 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210513060241 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
201123060212 | 2020-11-23 | BIENNIAL STATEMENT | 2019-05-01 |
201006000553 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
090820000405 | 2009-08-20 | CERTIFICATE OF PUBLICATION | 2009-08-20 |
090527000811 | 2009-05-27 | APPLICATION OF AUTHORITY | 2009-05-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State