Name: | SUTTONBROOK CAPITAL MANAGEMENT LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 16 Oct 2002 (22 years ago) |
Entity Number: | 2823244 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2013-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-28 | 2013-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-16 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-10-16 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125001103 | 2013-11-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-12-25 |
131125001106 | 2013-11-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-25 |
110428000652 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
021016000430 | 2002-10-16 | APPLICATION OF AUTHORITY | 2002-10-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State