Name: | NEW SUITE 610 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476188 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY ROAD STE 610, MINEOLA, NY, United States, 11501 |
Principal Address: | 170 OLD COUNTRY RD STE 610, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 OLD COUNTRY ROAD STE 610, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT BRUNETTI | Chief Executive Officer | 170 OLD COUNTRY RD STE 610, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-12 | 2025-05-20 | Address | 170 OLD COUNTRY RD STE 610, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-13 | 2025-05-20 | Address | 170 OLD COUNTRY ROAD STE 610, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003877 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
130308006295 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
090212002760 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070213000439 | 2007-02-13 | CERTIFICATE OF INCORPORATION | 2007-02-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State