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 |
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 |
---|---|---|---|
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) |
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