Search icon

SUHAD CORP.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007W1UOLI2MG6M40 2256374 US-NY GENERAL ACTIVE 1998-05-05

Addresses

Legal C/O GHASSAN H. AZZOUNI, 47-31 48TH ST / APT 1B, WOODSIDE, NEW YORK, US-NY, US, 11377
Headquarters 47-31 48TH ST / APT 1B, WOODSIDE, NEW YORK, US-NY, US, 11377

Registration details

Registration Date 2019-05-10
Last Update 2024-04-28
Status LAPSED
Next Renewal 2024-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2256374

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

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 2024-05-30 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Service of Process)
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 2018-05-31 Address 47-31 48TH ST / APT 1B, WOODSIDE, NY, 11377, 6647, USA (Type of address: Principal Executive Office)
2002-05-07 2004-06-08 Address 47-31 48TH ST, APT 2R, WOODSIDE, NY, 11377, 6647, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-05-07 Address 47-31 48TH ST, APT 2R, WOODSIDE, NY, 11377, 6647, USA (Type of address: Chief Executive Officer)
2000-05-16 2004-06-08 Address 47-31 48TH ST, APT 2R, WOODSIDE, NY, 11377, 6647, USA (Type of address: Principal Executive Office)
2000-05-16 2004-06-08 Address 47-31 48TH ST, APT 2R, WOODSIDE, NY, 11377, 6647, USA (Type of address: Service of Process)
1998-05-05 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141212006727 2014-12-12 BIENNIAL STATEMENT 2014-05-01
120723002298 2012-07-23 BIENNIAL STATEMENT 2012-05-01
101119002077 2010-11-19 BIENNIAL STATEMENT 2010-05-01
100928000926 2010-09-28 ANNULMENT OF DISSOLUTION 2010-09-28
DP-1839040 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State