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