Name: | 98-100 SUFFOLK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1986 (39 years ago) |
Entity Number: | 1051405 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 100 SUFFOLK STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WAKELAND | Chief Executive Officer | 100 SUFFOLK ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JURGEN KOCH | DOS Process Agent | 100 SUFFOLK STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-25 | 2020-09-30 | Address | 100 SUFFOLK ST, APT 4-A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2016-10-25 | 2020-09-30 | Address | 100 SUFFOLK STREET, APT. 4A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2012-07-27 | 2016-10-25 | Address | 100 SUFFOLK ST, APT 4-A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2016-10-25 | Address | 33 WEST MAIN ST, STE 301, ELMFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2011-05-18 | 2012-07-27 | Address | PO BOX 321, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200930060402 | 2020-09-30 | BIENNIAL STATEMENT | 2020-01-01 |
161025006200 | 2016-10-25 | BIENNIAL STATEMENT | 2016-01-01 |
140429002342 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120727002077 | 2012-07-27 | AMENDMENT TO BIENNIAL STATEMENT | 2012-01-01 |
120209002661 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State