Name: | SUNRUNNER PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5109277 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-03 | 2025-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-03-27 | 2020-03-10 | Address | 253A STATE ROUTE 86, PAUL SMITHS, NY, 12970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004789 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230303001134 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220930015870 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022361 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210302061783 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200310000220 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
190305060991 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170713000118 | 2017-07-13 | CERTIFICATE OF PUBLICATION | 2017-07-13 |
170327010416 | 2017-03-27 | ARTICLES OF ORGANIZATION | 2017-03-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State