Search icon

SUDDATH RELOCATION SYSTEMS OF NEW YORK, INC.

Headquarter

Company Details

Name: SUDDATH RELOCATION SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1998 (26 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

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. BRANNIGAN Chief Executive Officer 815 S MAIN ST / 6TH FL, JACKSONVILLE, FL, United States, 32207

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
918865
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1075454
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1189227
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WMTVNKP5BRM7
CAGE Code:
3DR33
UEI Expiration Date:
2022-03-03

Business Information

Doing Business As:
AMERICAN HERITAGE MAYFLOWER
Activation Date:
2021-03-04
Initial Registration Date:
2009-05-06

History

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)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State