Name: | SUVRETTA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4100367 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | C/O PARK TOWER, 535 MADISON AVE / 35TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | C/O PARK TOWER, 535 MADISON AVE / 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-07 | 2025-04-24 | Address | C/O PARK TOWER, 535 MADISON AVE / 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-27 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001100 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
190502061226 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170504006546 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
151211006114 | 2015-12-11 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State