Search icon

118 SUFFOLK CORP.

Company Details

Name: 118 SUFFOLK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162568
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLR, NEW YORK, NY, United States, 10012
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
118 SUFFOLK CORP. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
DEE YANG Chief Executive Officer 118 SUFFOLK STREET, APT #2A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-30 2025-04-30 Address C/O DAISY MANAGEMENT, 385 FIFTH AVENUE, FLOOR 12, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 118 SUFFOLK STREET, APT #2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 118 SUFFOLK STREET, APT #3A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-05-24 2023-05-24 Address 118 SUFFOLK STREET, APT #2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026336 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230524002424 2023-05-24 BIENNIAL STATEMENT 2023-04-01
210401061523 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060263 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170421002022 2017-04-21 BIENNIAL STATEMENT 2017-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State