Name: | SU'EM REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1991 (33 years ago) |
Date of dissolution: | 31 Jul 2008 |
Entity Number: | 1586621 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 475 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BROWN & GUILBERT | DOS Process Agent | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
L. JACK GOLDSTOFF | Chief Executive Officer | 475 5TH AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080731000447 | 2008-07-31 | CERTIFICATE OF DISSOLUTION | 2008-07-31 |
060109002464 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031114002101 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011026002570 | 2001-10-26 | BIENNIAL STATEMENT | 2001-11-01 |
991213002130 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971120002061 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
931115002614 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921118002203 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
911101000144 | 1991-11-01 | CERTIFICATE OF INCORPORATION | 1991-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State