Name: | SUTTON PLACE STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2009 (15 years ago) |
Entity Number: | 3864351 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-26 | Address | 77 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2024-01-24 | 2024-01-26 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-21 | 2024-01-24 | Address | 77 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2020-10-21 | 2024-01-24 | Address | 77 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2009-10-06 | 2020-10-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-10-06 | 2020-10-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000309 | 2024-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-25 |
240124004023 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
201021000059 | 2020-10-21 | CERTIFICATE OF CHANGE | 2020-10-21 |
191003062250 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171005006343 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131105006335 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111104003244 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091006000777 | 2009-10-06 | ARTICLES OF ORGANIZATION | 2009-10-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State