Search icon

SUTAS REALTY OF NEW YORK, INC.

Company Details

Name: SUTAS REALTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1987 (38 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1146383
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ROBERT W THABIT, 801 2ND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT W THABIT, 801 2ND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
USAMA J TUQAN Chief Executive Officer C/O ROBERT W THABIT, 801 2ND AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-07-30 1997-05-22 Address %ROBERT W. THABIT, 801 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-05-22 Address %ROBERT W. THABIT, 801 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-30 1997-05-22 Address %ROBERT W. THABIT, 801 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-02-20 1993-07-30 Address %ROBERT W. THABIT, 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634822 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
970522002040 1997-05-22 BIENNIAL STATEMENT 1997-02-01
940823002053 1994-08-23 BIENNIAL STATEMENT 1994-02-01
930730002282 1993-07-30 BIENNIAL STATEMENT 1993-02-01
B459900-4 1987-02-20 CERTIFICATE OF INCORPORATION 1987-02-20

Date of last update: 09 Feb 2025

Sources: New York Secretary of State