Search icon

SUTTON FUNDING LLC

Company Details

Name: SUTTON FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312126
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1319959-DCA Active Business 2009-05-27 2025-01-31

History

Start date End date Type Value
2020-07-01 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-01 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-02 2020-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2009-08-11 Address 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000054 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220124001173 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200701000554 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
200102060361 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43193 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008327 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006384 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140123002015 2014-01-23 BIENNIAL STATEMENT 2014-01-01
120131002190 2012-01-31 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587322 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3281991 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2957082 RENEWAL INVOICED 2019-01-04 150 Debt Collection Agency Renewal Fee
2512406 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
1974215 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
1040236 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
1040235 CNV_TFEE INVOICED 2013-01-25 3.740000009536743 WT and WH - Transaction Fee
1040238 RENEWAL INVOICED 2011-01-20 150 Debt Collection Agency Renewal Fee
1040237 CNV_TFEE INVOICED 2011-01-20 3 WT and WH - Transaction Fee
955529 LICENSE INVOICED 2009-05-27 150 Debt Collection License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State