Search icon

SUNMAR CONSULTANTS LLC

Company Details

Name: SUNMAR CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2010 (15 years ago)
Date of dissolution: 24 Mar 2020
Entity Number: 3926498
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE #2125, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 FIFTH AVENUE, SUITE #2125, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-04-12 2016-11-25 Address 166 WEST 107TH STREET, APT 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-12-10 2016-04-12 Address 4 PARK AVENUE, APT 7 O, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-25 2014-12-10 Address 9801 67TH AVE, APT 10N, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-11-21 2014-07-25 Address 9801 67TH AVE, APT 10N, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-08-05 2013-11-21 Address 50 WEST 34TH STREET, APT 6B10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-25 2013-08-05 Address 37 WALL STREET APT 10 M, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-24 2012-04-25 Address 98-01 67TH AVENUE, APT 14 B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-03-19 2010-08-24 Address 101-24 QUEENS BLVD APT 4E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324000252 2020-03-24 ARTICLES OF DISSOLUTION 2020-03-24
161125000267 2016-11-25 CERTIFICATE OF CHANGE 2016-11-25
160412000154 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
141210000958 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
140725002343 2014-07-25 BIENNIAL STATEMENT 2014-03-01
131121000202 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
130805000535 2013-08-05 CERTIFICATE OF CHANGE 2013-08-05
120425000963 2012-04-25 CERTIFICATE OF CHANGE 2012-04-25
120420002496 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100824000861 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24

Date of last update: 16 Jan 2025

Sources: New York Secretary of State