Search icon

SUNRISE BROKERS, LLC

Company Details

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

form 5500

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
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 2016-07-27
Name of individual signing JOHN TREARS
SUNRISE BROKERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 270319835 2015-10-13 SUNRISE BROKERS LLC 31
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

DOS Process Agent

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

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

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)

Filings

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