SULLIVAN REALTY CAPITAL, LLC

Name: | SULLIVAN REALTY CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2009 (16 years ago) |
Entity Number: | 3791042 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-09 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-08 | 2017-05-02 | Address | 825 THIRD AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301017421 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230329000769 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
220609002885 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210303061572 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060708 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State