SUELLE, LTD.

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
Name | Role | Address |
---|---|---|
SUELLE, LTD. | DOS Process Agent | 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
YAEL WARSHAWI | Chief Executive Officer | 467 CENTRAL PARK WEST, APT 5E, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State