Name: | 20 SUNRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4713202 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-13 | 2024-08-14 | Address | 20 E. SUNRISE HIGHWAY, 2ND FLOOR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2015-02-19 | 2019-08-13 | Address | 46 STAUDERMAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000319 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240814001915 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
190813060301 | 2019-08-13 | BIENNIAL STATEMENT | 2019-02-01 |
150617000130 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150219000759 | 2015-02-19 | ARTICLES OF ORGANIZATION | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State