Search icon

6430 SUNSET BLVD, L.L.C.

Company Details

Name: 6430 SUNSET BLVD, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4882862
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: SUNSET TOWER, L.L.C.
Fictitious Name: 6430 SUNSET BLVD, L.L.C.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-29 2024-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-29 2024-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000337 2024-01-19 BIENNIAL STATEMENT 2024-01-19
230829003179 2023-08-29 BIENNIAL STATEMENT 2022-01-01
210406061060 2021-04-06 BIENNIAL STATEMENT 2020-01-01
200122002005 2020-01-22 BIENNIAL STATEMENT 2020-01-01
190211061505 2019-02-11 BIENNIAL STATEMENT 2018-01-01
SR-106708 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106707 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160426000510 2016-04-26 CERTIFICATE OF PUBLICATION 2016-04-26
160121000082 2016-01-21 APPLICATION OF AUTHORITY 2016-01-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State