Name: | SUNORA PA CONSTRUCTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 21 Feb 2017 |
Entity Number: | 4324290 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT., 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | LEGAL DEPT., 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2017-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-13 | 2017-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-27 | 2015-01-13 | Address | 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221000364 | 2017-02-21 | SURRENDER OF AUTHORITY | 2017-02-21 |
161101007012 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150113000653 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
150107006750 | 2015-01-07 | BIENNIAL STATEMENT | 2014-11-01 |
130125000183 | 2013-01-25 | CERTIFICATE OF PUBLICATION | 2013-01-25 |
121127000194 | 2012-11-27 | APPLICATION OF AUTHORITY | 2012-11-27 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State