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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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