Search icon

SUNDOG RUN, LLC

Company Details

Name: SUNDOG RUN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2022 (3 years ago)
Entity Number: 6403945
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
FRANCO CEFALO
User ID:
P3399284

History

Start date End date Type Value
2022-09-30 2025-05-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-05-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-11 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-11 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004024 2025-05-02 BIENNIAL STATEMENT 2025-05-02
220930013382 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012077 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220411001308 2022-04-08 CERTIFICATE OF PUBLICATION 2022-04-08
220214003667 2022-02-14 ARTICLES OF ORGANIZATION 2022-02-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State