Search icon

SUNLITE CAPITAL MANAGEMENT, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNLITE CAPITAL MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228682
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 13-02 44TH AVENUE, C/O THE LOCAL NY, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SUNLITE CAPITAL MANAGEMENT, LLC DOS Process Agent 13-02 44TH AVENUE, C/O THE LOCAL NY, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
455100359
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-15 2024-04-26 Address 13-02 44TH AVENUE, C/O THE LOCAL NY, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-04-22 2023-03-15 Address 13-02 44TH AVENUE, C/O THE LOCAL NY, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-04-09 2020-01-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-09 2015-04-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002752 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230315003362 2023-03-15 BIENNIAL STATEMENT 2022-04-01
200406061269 2020-04-06 BIENNIAL STATEMENT 2020-04-01
200121000117 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
180405006465 2018-04-05 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State