Search icon

SUTHERLAND CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUTHERLAND CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135221
ZIP code: 19103
County: New York
Place of Formation: New York
Address: Three Logan Square, 1717 Arch Street, 5th floor, PHILADELPHIA, PA, United States, 19103
Principal Address: 530 RXR Plaza, Uniondale, NY, United States, 11556

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRA D. RIKLIS Chief Executive Officer 530 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
KLEINBARD LLC DOS Process Agent Three Logan Square, 1717 Arch Street, 5th floor, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 32 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 530 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-11-11 2023-11-11 Address 32 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-11 2023-11-11 Address 530 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-11-11 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250106003901 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231111000103 2023-11-11 BIENNIAL STATEMENT 2023-01-01
151105000249 2015-11-05 CERTIFICATE OF CHANGE 2015-11-05
150730000032 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
110214002743 2011-02-14 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State