Search icon

SUTTON SQUARE GROUP LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUTTON SQUARE GROUP LLC, CONNECTICUT 3201725 CONNECTICUT

DOS Process Agent

Name Role Address
SUTTON SQUARE GROUP LLC DOS Process Agent 352 E 51st, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10491213320 LIMITED LIABILITY BROKER 2026-11-28
10991240750 REAL ESTATE PRINCIPAL OFFICE No data
10401380433 REAL ESTATE SALESPERSON 2025-09-27

History

Start date End date Type Value
2023-05-01 2025-04-23 Address 352 E 51st, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250423004396 2025-04-23 BIENNIAL STATEMENT 2025-04-23
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: 26 Mar 2025

Sources: New York Secretary of State