Name: | SITT/SUTTON HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2005 (20 years ago) |
Entity Number: | 3185194 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-31 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-31 | 2012-10-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000026 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
220624002166 | 2022-06-24 | BIENNIAL STATEMENT | 2021-03-01 |
SR-90735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121030000897 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718001011 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
050331000953 | 2005-03-31 | APPLICATION OF AUTHORITY | 2005-03-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State