Search icon

SUL 620/564 LLC

Company Details

Name: SUL 620/564 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926120
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-20 2019-01-28 Address 111 8TH AVE, FLOOR 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-03 2017-07-20 Address C/O LEHRMAN LLC, 1350 SIXTH AVE, #3200, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-02 2011-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000510 2025-01-24 BIENNIAL STATEMENT 2025-01-24
190710060818 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-37404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170720006095 2017-07-20 BIENNIAL STATEMENT 2017-07-01
130724002298 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110803002376 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090715003197 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070725002045 2007-07-25 BIENNIAL STATEMENT 2007-07-01
030702000151 2003-07-02 ARTICLES OF ORGANIZATION 2003-07-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State