Search icon

161 SUFFOLK ST. REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
161 SUFFOLK ST. REALTY CORP. DOS Process Agent P O Box 1961, Bridgehampton, NY, United States, 11932

Chief Executive Officer

Name Role Address
MICHAEL FEIGENBAUM Chief Executive Officer 330 E 75TH ST, NEW YORK, NY, United States, 10028

History

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)

Filings

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