SUDDATH RELOCATION SYSTEMS OF NEW YORK, INC.
Headquarter
Name: | SUDDATH RELOCATION SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1998 (27 years ago) |
Date of dissolution: | 03 Dec 2021 |
Entity Number: | 2323824 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 815 S MAIN ST / 6TH FL, JACKSONVILLE, FL, United States, 32207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. BRANNIGAN | Chief Executive Officer | 815 S MAIN ST / 6TH FL, JACKSONVILLE, FL, United States, 32207 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-08 | 2021-12-03 | Address | 815 S MAIN ST / 6TH FL, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211203002975 | 2021-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-03 |
201207062062 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-86748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221006557 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State