Name: | SUZIE'S NEWSSTAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037575 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 104 WOODMILL DR, ROCHESTER, NY, United States, 14626 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUZAN AVIES | Chief Executive Officer | 133 CHASE SQ, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-04-04 | Address | 104 WOODMILL DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2008-01-15 | Name | AVIES EAST AVE DELI & MARKET, INC. |
2004-04-07 | 2005-04-08 | Name | HOME INTERIOR IMPORTS, INC. |
2004-04-07 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-04-07 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080404002396 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
080115000452 | 2008-01-15 | CERTIFICATE OF AMENDMENT | 2008-01-15 |
060517002076 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
050408000709 | 2005-04-08 | CERTIFICATE OF AMENDMENT | 2005-04-08 |
040407000630 | 2004-04-07 | CERTIFICATE OF INCORPORATION | 2004-04-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State