Name: | SUAREZ & SUAREZ LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890263 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE I LAMAR | DOS Process Agent | 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARIE I LAMAR | Chief Executive Officer | 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 14 E 60TH ST, STE 401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2023-12-07 | Address | 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-01-09 | 2023-12-07 | Address | 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2014-01-09 | Address | 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2014-01-09 | Address | 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-17 | 2011-12-27 | Address | 14 EAST 60TH STREET SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-17 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207003392 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
220121002523 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
140109002009 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111227002785 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091217000628 | 2009-12-17 | CERTIFICATE OF INCORPORATION | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State