Name: | SUITE 400 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2010 (15 years ago) |
Entity Number: | 3898378 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 755 PARK AVENUE, SUITE 400, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 755 PARK AVE, SUITE 400, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE RODGERS | Chief Executive Officer | 755 PARK AVE, SUITE 400, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LORI THORNHILL, D.D.S. & JACQUELINE RODGERS, D.D.S. | DOS Process Agent | 755 PARK AVENUE, SUITE 400, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 755 PARK AVE, SUITE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-02-08 | Address | 755 PARK AVE, SUITE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-02-08 | Address | 755 PARK AVENUE, SUITE 400, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-02-24 | 2020-01-21 | Address | 755 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2020-01-21 | Address | 755 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2010-01-12 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-12 | 2020-01-21 | Address | 775 PARK AVENUE, SUITE 400, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000994 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220722000554 | 2022-07-22 | BIENNIAL STATEMENT | 2022-01-01 |
200121060012 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180122006129 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
140318002370 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120224002664 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100112000016 | 2010-01-12 | CERTIFICATE OF INCORPORATION | 2010-01-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State