Search icon

SUITE 400 REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JACQUELINE RODGERS Chief Executive Officer 755 PARK AVE, SUITE 400, HUNTINGTON, NY, United States, 11743

DOS Process Agent

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

History

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)

Filings

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