Name: | SUNCOAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2018 (7 years ago) |
Date of dissolution: | 14 Sep 2022 |
Entity Number: | 5333752 |
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 |
---|---|---|---|
2022-09-14 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-14 | 2022-09-29 | Address | 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-02 | 2022-09-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-02 | 2022-09-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000549 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003627 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220914001531 | 2022-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-14 |
220629001691 | 2022-06-29 | BIENNIAL STATEMENT | 2022-05-01 |
200512060225 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180502010142 | 2018-05-02 | ARTICLES OF ORGANIZATION | 2018-05-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
31161 | CL VIO | INVOICED | 2004-12-10 | 600 | CL - Consumer Law Violation |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State