Name: | SUTTER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2013 (12 years ago) |
Entity Number: | 4350528 |
ZIP code: | 08724 |
County: | Kings |
Place of Formation: | New York |
Address: | 1800 LANES MILL RD., BRICK, NJ, United States, 08724 |
Name | Role | Address |
---|---|---|
SUTTER HOLDINGS LLC | DOS Process Agent | 1800 LANES MILL RD., BRICK, NJ, United States, 08724 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-11 | 2025-01-14 | Address | 674 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2013-04-18 | 2016-04-11 | Address | PO BOX 180451, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2013-01-24 | 2013-04-18 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000111 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230118003314 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210104062341 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190116060576 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170110007105 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
160411000200 | 2016-04-11 | CERTIFICATE OF CHANGE | 2016-04-11 |
150113006509 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130729000676 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130418000550 | 2013-04-18 | CERTIFICATE OF CHANGE | 2013-04-18 |
130124000686 | 2013-01-24 | ARTICLES OF ORGANIZATION | 2013-01-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State