Name: | SULLIVAN 12A LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4751949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2018-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-01 | 2018-10-11 | Address | 31 WEST 34TH STREET 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181011000166 | 2018-10-11 | CERTIFICATE OF CHANGE | 2018-10-11 |
160316000456 | 2016-03-16 | CERTIFICATE OF AMENDMENT | 2016-03-16 |
150825000544 | 2015-08-25 | CERTIFICATE OF CHANGE | 2015-08-25 |
150810000891 | 2015-08-10 | CERTIFICATE OF PUBLICATION | 2015-08-10 |
150501000389 | 2015-05-01 | ARTICLES OF ORGANIZATION | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State