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