Search icon

START SUNRISE 3, LLC

Company Details

Name: START SUNRISE 3, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180846
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: SUNRISE 3, LLC
Fictitious Name: START SUNRISE 3, LLC
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
2021-10-21 2023-08-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-21 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-29 2021-10-21 Address 600 MAMARONECK AVENUE, # 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-29 2021-10-21 Address 600 MAMARONECK AVENUE, # 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)
2018-04-09 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-04-09 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-08-03 2018-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-03 2018-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000736 2023-08-02 BIENNIAL STATEMENT 2023-08-01
211021002039 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
210803002367 2021-08-03 BIENNIAL STATEMENT 2021-08-03
210329000265 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210218000096 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
190801060854 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180409000153 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09
171016000763 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170803000422 2017-08-03 APPLICATION OF AUTHORITY 2017-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State