SUTTONS OF LONDON, INC.

Name: | SUTTONS OF LONDON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2011 (14 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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 74 E SWEDESFORD ROAD, SUITE 150, MALVERN, PA, United States, 19355 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State