Search icon

SUNDIAL DIGITAL LLC

Company Details

Name: SUNDIAL DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2012 (13 years ago)
Date of dissolution: 14 Dec 2018
Entity Number: 4278002
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-02 2018-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2016-12-02 2018-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-08-01 2016-12-02 Address ATTN: RICHELIEU DENNIS, 11 RANICK DRIVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181214000228 2018-12-14 CERTIFICATE OF MERGER 2018-12-14
180816006286 2018-08-16 BIENNIAL STATEMENT 2018-08-01
180607000231 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
170804006368 2017-08-04 BIENNIAL STATEMENT 2016-08-01
161202000219 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
150213002003 2015-02-13 BIENNIAL STATEMENT 2014-08-01
130417000441 2013-04-17 CERTIFICATE OF AMENDMENT 2013-04-17
120926000310 2012-09-26 CERTIFICATE OF PUBLICATION 2012-09-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State