Name: | 161 SUFFOLK ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1988 (37 years ago) |
Entity Number: | 1288827 |
ZIP code: | 11932 |
County: | New York |
Place of Formation: | New York |
Address: | 161 SUFFOLK ST, NEW YORK, NY, United States, 10002 |
Address: | P O Box 1961, Bridgehampton, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
161 SUFFOLK ST. REALTY CORP. | DOS Process Agent | P O Box 1961, Bridgehampton, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
MICHAEL FEIGENBAUM | Chief Executive Officer | 330 E 75TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 330 E 75TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-15 | Address | 161 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2000-11-14 | 2020-08-04 | Address | 161 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2000-11-14 | 2024-08-15 | Address | 330 E 75TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2000-11-14 | Address | 161 SUFFOLK STREET, NEW YORK, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002163 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
221025003400 | 2022-10-25 | BIENNIAL STATEMENT | 2022-08-01 |
200804060303 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
160803006832 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140808006290 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State