Name: | SUNSHINE LAND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2018 (7 years ago) |
Entity Number: | 5332981 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-14 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-01 | 2018-09-14 | Address | 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003007 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220929017743 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220728002387 | 2022-07-28 | BIENNIAL STATEMENT | 2022-05-01 |
200512060052 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
181029000408 | 2018-10-29 | CERTIFICATE OF PUBLICATION | 2018-10-29 |
180914000079 | 2018-09-14 | CERTIFICATE OF CHANGE | 2018-09-14 |
180501000482 | 2018-05-01 | ARTICLES OF ORGANIZATION | 2018-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State