Search icon

SUTPHIN CORP. II

Company Details

Name: SUTPHIN CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309888
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 109-18 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Address: 109-18 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-526-0939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-18 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
AHAMED ELNAGI Chief Executive Officer 109-18 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1220439-DCA Inactive Business 2006-03-06 2013-12-31

History

Start date End date Type Value
2008-02-11 2012-02-28 Address 109-18 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-02-11 2012-02-28 Address 109-18 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120228002360 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100514002211 2010-05-14 BIENNIAL STATEMENT 2010-01-01
080211002274 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060124000304 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1675429 OL VIO INVOICED 2014-05-07 2000 OL - Other Violation
1668085 SS VIO INVOICED 2014-04-30 50 SS - State Surcharge (Tobacco)
1668084 TS VIO INVOICED 2014-04-30 2500 TS - State Fines (Tobacco)
1631245 OL VIO CREDITED 2014-03-24 1800 OL - Other Violation
1624025 CLATE INVOICED 2014-03-17 100 Late Fee
1584589 NGC INVOICED 2014-02-06 20 No Good Check Fee
1570544 PL VIO INVOICED 2014-01-23 2750 PL - Padlock Violation
1507855 SS VIO INVOICED 2013-11-14 50 SS - State Surcharge (Tobacco)
1507265 TS VIO INVOICED 2013-11-13 1125 TS - State Fines (Tobacco)
1507286 TP VIO INVOICED 2013-11-13 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-14 Default Decision SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data 1 No data
2014-03-14 Default Decision SELLING FLAVORED TOBACCO PRODUCT 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State