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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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