Search icon

SUTPHIN TRADING DEPOT, INC.

Company Details

Name: SUTPHIN TRADING DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212853
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 90-35 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Principal Address: 90-35 SUTPHIN BLVD, JAMAICIA, NY, United States, 11435

Contact Details

Phone +1 718-526-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEJAY RAMNARAYAN Chief Executive Officer 90-35 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-35 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1142500-DCA Active Business 2003-06-11 2025-07-31

History

Start date End date Type Value
2008-01-08 2010-01-04 Address 90-35 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2003-12-02 2008-01-08 Address 90-35 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2003-12-02 2008-01-08 Address 90-35 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2000-01-21 2003-12-02 Address 90-35 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-01-21 2003-12-02 Address 90-35 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140522002169 2014-05-22 BIENNIAL STATEMENT 2013-12-01
120109002953 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100104002151 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080108003025 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060120002664 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649006 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3336300 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3047476 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2631273 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2516344 SCALE-01 INVOICED 2016-12-19 20 SCALE TO 33 LBS
2252276 SCALE-01 INVOICED 2016-01-05 20 SCALE TO 33 LBS
2095468 RENEWAL INVOICED 2015-06-03 340 Secondhand Dealer General License Renewal Fee
663614 RENEWAL INVOICED 2013-05-21 340 Secondhand Dealer General License Renewal Fee
663615 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
663616 RENEWAL INVOICED 2009-05-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State