Search icon

SUSAN ANN ASSOCIATES, INC.

Company Details

Name: SUSAN ANN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (30 years ago)
Entity Number: 1880001
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD ST, #257, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53RD ST, #257, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID FLEISCHMAN Chief Executive Officer 1303 53RD ST, #257, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2022-01-28 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-12 2005-05-18 Address 335 LEFFERTS AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1997-02-12 2005-05-18 Address 335 LEFFERTS AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1994-12-29 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-29 2005-05-18 Address P.O. BOX 82, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719002041 2018-07-19 BIENNIAL STATEMENT 2016-12-01
090401002074 2009-04-01 BIENNIAL STATEMENT 2008-12-01
070529002400 2007-05-29 BIENNIAL STATEMENT 2006-12-01
050518003173 2005-05-18 BIENNIAL STATEMENT 2004-12-01
030723002260 2003-07-23 BIENNIAL STATEMENT 2002-12-01
010402002401 2001-04-02 BIENNIAL STATEMENT 2000-12-01
981208002283 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970212002101 1997-02-12 BIENNIAL STATEMENT 1996-12-01
941229000417 1994-12-29 CERTIFICATE OF INCORPORATION 1994-12-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State