Search icon

SUNRISE MASS LLC

Company Details

Name: SUNRISE MASS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753250
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-05-05 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000340 2023-05-30 BIENNIAL STATEMENT 2023-05-01
150629000583 2015-06-29 CERTIFICATE OF PUBLICATION 2015-06-29
150505000116 2015-05-05 ARTICLES OF ORGANIZATION 2015-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002098 Rent, Lease, Ejectment 2020-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-07
Termination Date 2020-06-23
Section 1332
Sub Section CT
Status Terminated

Parties

Name SUNRISE MASS LLC
Role Plaintiff
Name MICHAEL'S STORE, INC.
Role Defendant
2002097 Rent, Lease, Ejectment 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-07
Termination Date 2020-07-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name SUNRISE MASS LLC
Role Plaintiff
Name BG RETAIL, LLC
Role Defendant
2002100 Rent, Lease, Ejectment 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-07
Termination Date 2020-06-18
Section 1332
Sub Section CT
Status Terminated

Parties

Name SUNRISE MASS LLC
Role Plaintiff
Name PARTY CITY CORPORATION
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State