Name: | THE SUNDERLAND GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2023 (2 years ago) |
Entity Number: | 6705737 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | North Dakota |
Foreign Legal Name: | THE SUNDERLAND GROUP, LTD. |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 86 Summit Ave, Ste 303, Summit, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
BRUCE DONALDSON | Chief Executive Officer | 86 SUMMIT AVE, STE 303, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2025-01-08 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-01-23 | 2024-10-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004742 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
241029000826 | 2024-10-11 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-11 |
230123001311 | 2023-01-21 | APPLICATION OF AUTHORITY | 2023-01-21 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State