Name: | SUTTER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2001 (23 years ago) |
Entity Number: | 2681091 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-20 GRAND CENTRAL PKWY, #A1205, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DELFINA LEJOVITZKY | Chief Executive Officer | 61-20 GRAND CENTRAL PKWY, #A1205, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-20 GRAND CENTRAL PKWY, #A1205, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-18 | 2003-09-17 | Address | 62-82 SAUNDERS ST, REGO PARK, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915002938 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090922002237 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070926002798 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051115002426 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030917002572 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010918000172 | 2001-09-18 | CERTIFICATE OF INCORPORATION | 2001-09-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State