Search icon

SUNN 1009 LLC

Company Details

Name: SUNN 1009 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2020 (5 years ago)
Entity Number: 5859742
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-24 2025-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-24 2025-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-24 2025-02-20 Name 0 NY-19 GAINESVILLE PROJECT LLC
2025-01-21 2025-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-21 2025-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-16 2025-01-21 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-03-09 2025-01-24 Name SUNN 1009 LLC
2023-03-09 2024-10-16 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-10-19 2023-03-09 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-10-19 2023-03-09 Name ABUNDANT SOLAR POWER (B4S) LLC

Filings

Filing Number Date Filed Type Effective Date
250220000233 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
250124003272 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
250121002137 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
241016002222 2024-10-16 BIENNIAL STATEMENT 2024-10-16
230309001763 2023-03-08 CERTIFICATE OF AMENDMENT 2023-03-08
221031002872 2022-10-31 BIENNIAL STATEMENT 2022-10-01
210224000478 2021-02-24 CERTIFICATE OF PUBLICATION 2021-02-24
201019000215 2020-10-19 ARTICLES OF ORGANIZATION 2020-10-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State