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 |
Name | Role | Address |
---|---|---|
GOLDMANRX, INC. | Agent | 1449 57TH STREET, BROOKLYN, NY, 11219 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
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) |
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