-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
SUSAN&ROGER LLC
Company Details
Name: |
SUSAN&ROGER LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Aug 2012 (13 years ago)
|
Entity Number: |
4278949 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
399 PARK AVENUE 25FL, STE 2502, c/o Roger Hertog, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
SUSAN&ROGER LLC
|
DOS Process Agent
|
399 PARK AVENUE 25FL, STE 2502, c/o Roger Hertog, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2019-01-04
|
2024-08-01
|
Address
|
399 PARK AVENUE 25FL, STE 2502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-08-02
|
2019-01-04
|
Address
|
745 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240801035460
|
2024-08-01
|
BIENNIAL STATEMENT
|
2024-08-01
|
220810001266
|
2022-08-10
|
BIENNIAL STATEMENT
|
2022-08-01
|
200805060481
|
2020-08-05
|
BIENNIAL STATEMENT
|
2020-08-01
|
190104000563
|
2019-01-04
|
CERTIFICATE OF CHANGE
|
2019-01-04
|
180806006385
|
2018-08-06
|
BIENNIAL STATEMENT
|
2018-08-01
|
160804006148
|
2016-08-04
|
BIENNIAL STATEMENT
|
2016-08-01
|
140804006097
|
2014-08-04
|
BIENNIAL STATEMENT
|
2014-08-01
|
120802001040
|
2012-08-02
|
APPLICATION OF AUTHORITY
|
2012-08-02
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State