Search icon

SUSA MT. VERNON, LLC

Company Details

Name: SUSA MT. VERNON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249478
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: C T CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
SUSA MT. VERNON, LLC DOS Process Agent C T CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-14 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-14 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001058 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220401003046 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200420060692 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-27084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404007381 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401007303 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006383 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120411006003 2012-04-11 BIENNIAL STATEMENT 2012-04-01
110223002303 2011-02-23 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State