Search icon

SUN RAINE LLC

Company Details

Name: SUN RAINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2019 (5 years ago)
Entity Number: 5640373
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 200b WESTVIEW COMMONS BLVD., ROCHESTER, NY, United States, 14624

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7HJQNFNVNF4 2020-12-16 200 WESTVIEW COMMONS BLVD. # B, ROCHESTER, NY, 14624, USA 200 WESTVIEW COMMONS BLVD. # B, ROCHESTER, NY, 14624, USA

Business Information

Division Name SUN RAINE LLC
Division Number 1
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2019-12-27
Initial Registration Date 2019-12-09
Entity Start Date 2019-10-18
Fiscal Year End Close Date Dec 28

Service Classifications

NAICS Codes 339112, 339113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERAINE JONES
Address 200 B WESTVIEW COMMONS BLVD, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name TERAINE JONES
Address 200 B WESTVIEW COMMONS BLVD, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SUN RAINE LLC DOS Process Agent 200b WESTVIEW COMMONS BLVD., ROCHESTER, NY, United States, 14624

Agent

Name Role Address
teraine jones Agent 200b westview commons blvd., ROCHESTER, NY, 14624

History

Start date End date Type Value
2021-10-04 2023-10-06 Address 200b westview commons blvd., ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2021-10-04 2023-10-06 Address 200b WESTVIEW COMMONS BLVD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2019-10-18 2021-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-10-18 2021-10-04 Address 200 WESTVIEW COMMONS BLVD. # B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006000116 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211008000091 2021-10-08 BIENNIAL STATEMENT 2021-10-08
211004001547 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
200211000833 2020-02-11 CERTIFICATE OF PUBLICATION 2020-02-11
191018010009 2019-10-18 ARTICLES OF ORGANIZATION 2019-10-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State