Search icon

SUTRO & CO. INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SUTRO & CO. INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1976 (49 years ago)
Date of dissolution: 03 Jun 2002
Entity Number: 389004
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 201 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94111
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK LUIKART Chief Executive Officer 201 CALIFORNIA ST, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-04-09 2002-01-10 Address C/O FREEDOM SECURITIES CORP., 1 BEACON ST., BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-04-09 Address 201 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-18 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-18 1993-03-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160608103 2016-06-08 ASSUMED NAME CORP INITIAL FILING 2016-06-08
020603000637 2002-06-03 CERTIFICATE OF TERMINATION 2002-06-03
020110002699 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000216002786 2000-02-16 BIENNIAL STATEMENT 2000-01-01
990927000064 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State