Name: | SUTHERLAND DIGITAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2014 (11 years ago) |
Entity Number: | 4543054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SUTHERLAND DIGITAL SERVICES INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 631 E Big Beaver Rd, Suite 109, Troy, MI, United States, 48083 |
Name | Role | Address |
---|---|---|
CT CORPORATION SERVICES | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLASS A GILBERT | Chief Executive Officer | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 631 E BIG BEAVER RD, SUITE 109, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325001206 | 2024-03-25 | CERTIFICATE OF AMENDMENT | 2024-03-25 |
240325002316 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220510001757 | 2022-05-10 | BIENNIAL STATEMENT | 2022-03-01 |
SR-104960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140312000401 | 2014-03-12 | APPLICATION OF AUTHORITY | 2014-03-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State