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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROBERT W THABIT, 801 2ND AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
USAMA J TUQAN | Chief Executive Officer | C/O ROBERT W THABIT, 801 2ND AVE, NEW YORK, NY, United States, 10017 |
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) |
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