Search icon

SUSPECT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSPECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2003 (22 years ago)
Date of dissolution: 12 Jun 2018
Entity Number: 2852936
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: ATTN: ROBERT APPELBLATT, 28 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 28 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUSPECT INC. DOS Process Agent ATTN: ROBERT APPELBLATT, 28 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
ROBERT APPELBLATT Agent 49 PICKWICK DRIVE NORTH, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
ROBERT APPELBLATT Chief Executive Officer 28 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
510438515
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-05 2015-01-15 Address 32 W 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-01-05 2015-01-15 Address 32 W 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-01-05 2015-01-15 Address ATTN: ROBERT APPELBLATT, 32 W 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-02-18 2007-01-05 Address 32 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-05 Address ATTN: ROBERT APPELBLATT, 32 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612000156 2018-06-12 CERTIFICATE OF DISSOLUTION 2018-06-12
150115006519 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130124002135 2013-01-24 BIENNIAL STATEMENT 2013-01-01
120511002379 2012-05-11 BIENNIAL STATEMENT 2011-01-01
090113002664 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State