Name: | SUTTON SQUARE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2012 (13 years ago) |
Entity Number: | 4233976 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 352 E 51st, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUTTON SQUARE GROUP LLC | DOS Process Agent | 352 E 51st, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10491213320 | LIMITED LIABILITY BROKER | 2026-11-28 |
10991240750 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-05-01 | Address | 515 MADISON AVENUE, SUITE 14B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-30 | 2023-04-28 | Address | 515 MADISON AVENUE, SUITE 14B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-08-02 | 2023-04-28 | Name | BEEKMAN SERVICES, LLC |
2012-04-20 | 2012-08-02 | Name | WHITING BEEKMAN, LLC |
2012-04-20 | 2019-01-30 | Address | 655 THIRD AVENUE SUITE 1825, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001080 | 2023-05-01 | BIENNIAL STATEMENT | 2022-04-01 |
230428002398 | 2023-04-28 | CERTIFICATE OF AMENDMENT | 2023-04-28 |
190130000816 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
120802000033 | 2012-08-02 | CERTIFICATE OF AMENDMENT | 2012-08-02 |
120420000311 | 2012-04-20 | ARTICLES OF ORGANIZATION | 2012-04-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State