Name: | SUNDIAL GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2015 (9 years ago) |
Date of dissolution: | 13 Dec 2018 |
Entity Number: | 4831857 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-02 | 2018-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2016-12-02 | 2018-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-10-08 | 2016-12-02 | Address | 11 RANICK DRIVE SOUTH, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181213000127 | 2018-12-13 | CERTIFICATE OF MERGER | 2018-12-13 |
180607000234 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
171012006369 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
161202000202 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
151210000076 | 2015-12-10 | CERTIFICATE OF PUBLICATION | 2015-12-10 |
151008010312 | 2015-10-08 | ARTICLES OF ORGANIZATION | 2015-10-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State