Search icon

DESERT SUNBURST, LLC

Company Details

Name: DESERT SUNBURST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064565
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
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-11-20 2025-01-31 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-20 2025-01-31 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-10 2021-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-10 2021-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-04-06 2021-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-04-06 2021-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-01-09 2018-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-09 2018-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001570 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230112000135 2023-01-12 BIENNIAL STATEMENT 2023-01-01
211120000574 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210210000349 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
210108060283 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190102061871 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180406000250 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
170509000221 2017-05-09 CERTIFICATE OF PUBLICATION 2017-05-09
170109000448 2017-01-09 APPLICATION OF AUTHORITY 2017-01-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State