Name: | SUTTON ARGO MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2012 (12 years ago) |
Entity Number: | 4312179 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115001384 | 2022-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
210720001744 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
SR-61917 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61918 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190108060383 | 2019-01-08 | BIENNIAL STATEMENT | 2018-10-01 |
161031006139 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
160329006047 | 2016-03-29 | BIENNIAL STATEMENT | 2014-10-01 |
130107000457 | 2013-01-07 | CERTIFICATE OF PUBLICATION | 2013-01-07 |
121023000991 | 2012-10-23 | APPLICATION OF AUTHORITY | 2012-10-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State