Name: | SUFFOLK CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2019 |
Entity Number: | 2708986 |
ZIP code: | 07763 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 MAIN STREET, PO BOX 7, TENNENT, NJ, United States, 07763 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 MAIN STREET, PO BOX 7, TENNENT, NJ, United States, 07763 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-01-10 | 2019-09-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-14 | 2008-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925000499 | 2019-09-25 | SURRENDER OF AUTHORITY | 2019-09-25 |
SR-34470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091229002794 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080110002290 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
051208002180 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031230002315 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
011214000393 | 2001-12-14 | APPLICATION OF AUTHORITY | 2001-12-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State