Search icon

SUTTONS OF LONDON, INC.

Company Details

Name: SUTTONS OF LONDON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165771
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, United States, 19355

Contact Details

Phone +1 610-640-5923

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, United States, 19355

Licenses

Number Status Type Date End date
1454255-DCA Inactive Business 2013-01-17 2017-04-30
1454226-DCA Inactive Business 2013-01-17 2015-07-31

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2019-11-14 2023-11-01 Address 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2019-11-14 Address 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2015-11-16 2018-01-30 Address 1436 LANCASTER AVENUE, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2013-11-26 2018-01-30 Address 1436 LANCASTER AVENUE, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Principal Executive Office)
2013-11-26 2015-11-16 Address 1436 LANCASTER AVENUE, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2013-11-26 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 300, NEW YORK, PA, 10011, USA (Type of address: Service of Process)
2012-10-10 2013-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-15 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038663 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104000707 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191114060059 2019-11-14 BIENNIAL STATEMENT 2019-11-01
SR-103029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130006018 2018-01-30 BIENNIAL STATEMENT 2017-11-01
151116006258 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131126006023 2013-11-26 BIENNIAL STATEMENT 2013-11-01
121010000761 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
111115000702 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-08 No data 875 3RD AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 875 3RD AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337306 RENEWAL INVOICED 2016-04-29 500 Pawnbroker License Renewal Fee
2062177 RENEWAL INVOICED 2015-04-29 500 Pawnbroker License Renewal Fee
1706782 LICENSEDOC15 INVOICED 2014-06-16 15 License Document Replacement
1651866 RENEWAL INVOICED 2014-04-14 500 Pawnbroker License Renewal Fee
1647437 SCALE-01 INVOICED 2014-04-09 40 SCALE TO 33 LBS
1240315 FINGERPRINT INVOICED 2013-10-09 75 Fingerprint Fee
1240667 FINGERPRINT INVOICED 2013-10-04 75 Fingerprint Fee
1240319 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
1240317 FINGERPRINT INVOICED 2013-01-22 75 Fingerprint Fee
1240316 FINGERPRINT INVOICED 2013-01-22 75 Fingerprint Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State