Name: | SUHAN BUSINESS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479253 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 NORTH PEARL ST / SUITE 1504, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 NORTH PEARL ST / SUITE 1504, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NAIDU JITTA | Chief Executive Officer | 11 NORTH PEARL ST / SUITE 1504, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2011-03-17 | Address | 11 NORTH PEARL ST, STE 1504, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2011-03-17 | Address | 11 NORTH PEARL ST, STE 1504, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2008-04-04 | 2011-03-17 | Address | 11 NORTH PEARL ST. STE. 1504, ALBANY, NY, 12207, 2709, USA (Type of address: Service of Process) |
2007-02-21 | 2012-01-11 | Address | 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-02-21 | 2008-04-04 | Address | 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120111000979 | 2012-01-11 | CERTIFICATE OF CHANGE | 2012-01-11 |
110317002505 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090122003014 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
080404000135 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
070221000210 | 2007-02-21 | CERTIFICATE OF INCORPORATION | 2007-02-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State