Name: | SUTTON DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 343293 |
ZIP code: | 14850 |
County: | Seneca |
Place of Formation: | New York |
Address: | 202 E STATE ST, ITHACA, NY, United States, 14850 |
Principal Address: | 202 E STATE ST STE 408, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 E STATE ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
LISA SUTTON | Chief Executive Officer | 202 E STATE ST STE 408, ITHAC, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-29 | 2002-08-08 | Address | 215 N CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1995-03-29 | 2002-08-08 | Address | 215 N CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1995-03-29 | 2002-08-08 | Address | 215 N CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1974-05-13 | 1995-03-29 | Address | P.O. BOX 342, INTERLAKEN, NY, 14847, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160616036 | 2016-06-16 | ASSUMED NAME LLC INITIAL FILING | 2016-06-16 |
DP-1672124 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020808002120 | 2002-08-08 | BIENNIAL STATEMENT | 2002-05-01 |
000524002384 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980430002096 | 1998-04-30 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State