Name: | SUN HATCH COURT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2015 (10 years ago) |
Entity Number: | 4699095 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-23 | 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 |
---|---|---|---|
250127002818 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230103003866 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
SR-105723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150320000598 | 2015-03-20 | CERTIFICATE OF PUBLICATION | 2015-03-20 |
150123000256 | 2015-01-23 | APPLICATION OF AUTHORITY | 2015-01-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State