Search icon

99 SUTTON LENDER LLC

Company Details

Name: 99 SUTTON LENDER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2021 (4 years ago)
Date of dissolution: 08 Dec 2023
Entity Number: 6264604
ZIP code: 10022
County: New York
Place of Formation: Connecticut
Foreign Legal Name: 99 SUTTON LENDER LLC
Address: 430 park avenue 1502, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 430 park avenue 1502, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-10-14 2023-12-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-08-23 2021-10-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001759 2023-12-08 SURRENDER OF AUTHORITY 2023-12-08
211014001822 2021-10-13 CERTIFICATE OF PUBLICATION 2021-10-13
210823002097 2021-08-23 APPLICATION OF AUTHORITY 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200884 Other Contract Actions 2022-02-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-17
Termination Date 2022-05-04
Date Issue Joined 2022-04-18
Section 1446
Sub Section NR
Status Terminated

Parties

Name 99 SUTTON LENDER LLC
Role Plaintiff
Name TORRES
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State