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