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
Name | Role | Address |
---|---|---|
DEJAY RAMNARAYAN | Chief Executive Officer | 90-35 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-35 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1142500-DCA | Active | Business | 2003-06-11 | 2025-07-31 |
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) |
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 |
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