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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1319959-DCA | Active | Business | 2009-05-27 | 2025-01-31 |
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) |
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 |
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