Search icon

SUELLE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SUELLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195404
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUELLE, LTD. DOS Process Agent 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
YAEL WARSHAWI Chief Executive Officer 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133979561
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-01 2019-11-04 Address GRAND CENTRAL TERMINAL, 107 E 42ND STREET, NEW YORK, NY, 10017, 5614, USA (Type of address: Service of Process)
2017-11-01 2019-11-04 Address GRAND CENTRAL TERM, 107 E 42ND STREET, NEW YORK, NY, 10017, 5614, USA (Type of address: Chief Executive Officer)
2003-12-17 2017-11-01 Address LA CRASIA GLOVES, 85 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, 5624, USA (Type of address: Service of Process)
2003-12-17 2017-11-01 Address 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, 10025, 3885, USA (Type of address: Chief Executive Officer)
2002-03-29 2003-12-17 Address 1672 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104062756 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007639 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160613006846 2016-06-13 BIENNIAL STATEMENT 2015-11-01
131126006222 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111209002110 2011-12-09 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State