Name: | SUA-PX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2013 (12 years ago) |
Entity Number: | 4431470 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-16 | 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 |
---|---|---|---|
230705001833 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001746 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190711060347 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170714006263 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150715006227 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130910000543 | 2013-09-10 | CERTIFICATE OF PUBLICATION | 2013-09-10 |
130716000276 | 2013-07-16 | ARTICLES OF ORGANIZATION | 2013-07-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State