Search icon

DAVID SUTHERLAND SHOWROOMS - NEW YORK, LLC

Company Details

Name: DAVID SUTHERLAND SHOWROOMS - NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3154063
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 418 Broadway STE R, STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, STE R, Albany, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2023-02-22 2025-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-22 2025-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-29 2023-02-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-13 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2020-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000357 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230222001111 2023-02-22 BIENNIAL STATEMENT 2023-01-01
220929017115 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210111060923 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200213060220 2020-02-13 BIENNIAL STATEMENT 2019-01-01
SR-40476 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40477 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170106006771 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150211006202 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130123006487 2013-01-23 BIENNIAL STATEMENT 2013-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State