Search icon

NYC PROFESSIONAL SUITES CORP.

Company Details

Name: NYC PROFESSIONAL SUITES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916650
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 WEST 35TH ST, FL 2, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S TARICA Chief Executive Officer 225 WEST 35TH ST, FL 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DAVID S TARICA DOS Process Agent 225 WEST 35TH ST, FL 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 225 WEST 35TH ST, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-29 2024-11-26 Address 225 WEST 35TH ST, FL 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-04-29 2024-11-26 Address 225 WEST 35TH ST, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-06-23 2019-04-29 Address 225 WEST 35TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-23 2019-04-29 Address 225 WEST 35TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-02-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-24 2019-04-29 Address 225 WEST 35TH ST.-2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000511 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200204060761 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190429060163 2019-04-29 BIENNIAL STATEMENT 2018-02-01
140623002229 2014-06-23 BIENNIAL STATEMENT 2014-02-01
100224000671 2010-02-24 CERTIFICATE OF INCORPORATION 2010-02-24

Date of last update: 16 Jan 2025

Sources: New York Secretary of State