Name: | SUGARPOVA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2013 (12 years ago) |
Branch of: | SUGARPOVA, LLC, Florida (Company Number L11000145333) |
Entity Number: | 4420196 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060343 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190606060640 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64018 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64019 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605006772 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150630006117 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130923001009 | 2013-09-23 | CERTIFICATE OF PUBLICATION | 2013-09-23 |
130619000562 | 2013-06-19 | APPLICATION OF AUTHORITY | 2013-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State