Search icon

SUNDERAM, LLC

Company Details

Name: SUNDERAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2010 (15 years ago)
Entity Number: 3915423
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-10 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-10 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-22 2010-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-02-22 2010-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000149 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005000856 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120228002141 2012-02-28 BIENNIAL STATEMENT 2012-02-01
101210000662 2010-12-10 CERTIFICATE OF CHANGE 2010-12-10
100222000579 2010-02-22 ARTICLES OF ORGANIZATION 2010-02-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State