J.S. SUAREZ, INC.

Name: | J.S. SUAREZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1957 (69 years ago) |
Entity Number: | 163006 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 250 E 73RD / 18-G, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SUAREZ | Chief Executive Officer | 1675 YORK AVE, APT 16L, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2005-02-28 | Address | 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2003-01-29 | Address | 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1997-04-08 | Address | 26 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-04-19 | 1997-04-08 | Address | 26 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1997-04-08 | Address | 26 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050228002444 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030129002514 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010108002249 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990202002243 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
970408002615 | 1997-04-08 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State