Search icon

SUNRISE 2, LLC

Company Details

Name: SUNRISE 2, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991953
ZIP code: 12207
County: New York
Place of Formation: Delaware
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-30 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-30 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-29 2023-11-30 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-29 2023-11-30 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-18 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-18 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-23 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-23 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-08-11 2018-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-11 2018-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214000567 2023-12-14 BIENNIAL STATEMENT 2023-12-14
231130019631 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
210329000267 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210218000098 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
200806060938 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180830006159 2018-08-30 BIENNIAL STATEMENT 2018-08-01
180323000208 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
161025000500 2016-10-25 CERTIFICATE OF PUBLICATION 2016-10-25
160811000415 2016-08-11 APPLICATION OF AUTHORITY 2016-08-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State