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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUTLINGAR REALTY CORP., FLORIDA | F13000005161 | FLORIDA |
Name | Role | Address |
---|---|---|
DR LINTON GRANT | Chief Executive Officer | 5566 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
DR LINTON GRANT | DOS Process Agent | 5566 KINGS HWY, BROOKLYN, NY, United States, 11203 |
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) |
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