Search icon

SUN ALLIANCE, LLC

Company Details

Name: SUN ALLIANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936454
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SUN ALLIANCE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-15 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-14 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003718 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220404001603 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200415060093 2020-04-15 BIENNIAL STATEMENT 2020-04-01
SR-54401 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007354 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411006212 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140411006287 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120412006002 2012-04-12 BIENNIAL STATEMENT 2012-04-01
100618000072 2010-06-18 CERTIFICATE OF PUBLICATION 2010-06-18
100414000045 2010-04-14 APPLICATION OF AUTHORITY 2010-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State