Search icon

SUNDIAL GROUP HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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