Name: | SUN ENERGY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2013 (11 years ago) |
Entity Number: | 4473138 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-21 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-30 | 2019-05-21 | Address | 719 W. NEW CASTLE STREET, ZELIENOPLE, PA, 16063, USA (Type of address: Service of Process) |
2013-10-16 | 2013-10-30 | Address | 307 WEST NEW CASTLE ST, ZELIENOPLE, PA, 16063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000698 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211026001179 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191001061166 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
190521000672 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
180201007040 | 2018-02-01 | BIENNIAL STATEMENT | 2017-10-01 |
140131000392 | 2014-01-31 | CERTIFICATE OF PUBLICATION | 2014-01-31 |
131030000450 | 2013-10-30 | CERTIFICATE OF CHANGE | 2013-10-30 |
131016000150 | 2013-10-16 | APPLICATION OF AUTHORITY | 2013-10-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State