Search icon

SUFFERN PARTNERS LLC

Company Details

Name: SUFFERN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183694
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
GOLDMANRX, INC. Agent 1449 57TH STREET, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2019-06-19 2023-08-29 Address 1449 57TH STREET, BROOKLYN, NY, 11219, 4619, USA (Type of address: Registered Agent)
2019-05-23 2023-08-29 Address 1449 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-04-17 2019-06-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-17 2019-05-23 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-15 2019-04-17 Address 54 WEST 47TH ST., STE 5FE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-09 2018-08-15 Address 202 GRANDVIEW AVENUE, MONSEY, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000826 2023-08-29 BIENNIAL STATEMENT 2023-08-01
190801061464 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190619000784 2019-06-19 CERTIFICATE OF CHANGE 2019-06-19
190523000377 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
190417001013 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
180815000649 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
180118000062 2018-01-18 CERTIFICATE OF PUBLICATION 2018-01-18
170809010192 2017-08-09 ARTICLES OF ORGANIZATION 2017-08-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State