Name: | SUTHERLAND SCHOLARS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3765990 |
ZIP code: | 14534 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2 TURTLE CREEK, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
PAUL LEVAN | DOS Process Agent | 2 TURTLE CREEK, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-01-01 | Address | 2 TURTLE CREEK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2015-02-09 | 2023-02-07 | Address | 6 BENEDICT ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2009-01-22 | 2015-02-09 | Address | 19 WOODWORTH STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101041833 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230207004199 | 2023-02-07 | BIENNIAL STATEMENT | 2023-01-01 |
210105060038 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060727 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170112006562 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150217006130 | 2015-02-17 | BIENNIAL STATEMENT | 2015-01-01 |
150209000103 | 2015-02-09 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-02-09 |
130114006457 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
111227000144 | 2011-12-27 | CERTIFICATE OF AMENDMENT | 2011-12-27 |
110113002589 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State