Search icon

SUHAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUHAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256374
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 47-31 48TH ST / APT 1B, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GHASSAN H. AZZOUNI Chief Executive Officer 47-31 48TH ST / APT 1B, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
GHASSAN H. AZZOUNI DOS Process Agent 47-31 48TH ST / APT 1B, WOODSIDE, NY, United States, 11377

Legal Entity Identifier

LEI Number:
5493007W1UOLI2MG6M40

Registration Details:

Initial Registration Date:
2019-05-10
Next Renewal Date:
2024-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Chief Executive Officer)
2004-06-08 2018-05-31 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Principal Executive Office)
2004-06-08 2024-05-30 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Chief Executive Officer)
2004-06-08 2024-05-30 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020788 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220531002228 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200521060509 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180531006201 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160510006719 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State