Search icon

TSUTTON & CO., INC.

Company Details

Name: TSUTTON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2011 (14 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 4125374
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 180 RIVERSIDE BOULEVARD, SUITE 42D, NEW YORK, NY, United States, 10069
Principal Address: 180 RIVERSIDE BLVD, SUITE 42D, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY SUTTON DOS Process Agent 180 RIVERSIDE BOULEVARD, SUITE 42D, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
TERESA SUTTON Chief Executive Officer 215 WEST 84TH STREET, SUITE 507, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2015-08-03 2024-01-19 Address 180 RIVERSIDE BOULEVARD, SUITE 42D, NEW YORK, NY, 10069, 0817, USA (Type of address: Service of Process)
2013-12-30 2024-01-19 Address 215 WEST 84TH STREET, SUITE 507, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-12-30 2015-08-03 Address 180 RIVERSIDE BOULEVARD, SUITE 42D, NEW YORK, NY, 10069, 0817, USA (Type of address: Service of Process)
2011-08-02 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-02 2013-12-30 Address 180 RIVERSIDE BOULEVARD, SUITE 40D, NEW YORK, NY, 10069, 0817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003253 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
170802006841 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007418 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131230006196 2013-12-30 BIENNIAL STATEMENT 2013-08-01
110802000312 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State