Search icon

SUTHERLAND DIGITAL SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SERVICES DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLASS A GILBERT Chief Executive Officer 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534

History

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)

Filings

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