Search icon

SUTLINGAR REALTY CORP.

Headquarter

Company Details

Name: SUTLINGAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816090
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5566 KINGS HWY, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUTLINGAR REALTY CORP., FLORIDA F13000005161 FLORIDA

Chief Executive Officer

Name Role Address
DR LINTON GRANT Chief Executive Officer 5566 KINGS HWY, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
DR LINTON GRANT DOS Process Agent 5566 KINGS HWY, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2021-08-24 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-29 2013-11-14 Address 4808 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-07-22 2008-04-29 Address 4808 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-07-22 2013-11-14 Address 4808 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-04-28 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-28 2013-11-14 Address 4808 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060086 2020-04-01 BIENNIAL STATEMENT 2020-04-01
141210006450 2014-12-10 BIENNIAL STATEMENT 2014-04-01
131114002339 2013-11-14 BIENNIAL STATEMENT 2012-04-01
100609002741 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080429002643 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060502002851 2006-05-02 BIENNIAL STATEMENT 2006-04-01
041208000059 2004-12-08 ANNULMENT OF DISSOLUTION 2004-12-08
DP-1452247 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960722002355 1996-07-22 BIENNIAL STATEMENT 1996-04-01
940428000226 1994-04-28 CERTIFICATE OF INCORPORATION 1994-04-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State