Search icon

SUIT SUPPLY (U.S.A.), INC.

Company Details

Name: SUIT SUPPLY (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069283
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 228 EAST 45TH STREET, Suite 9E, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FOKKE DE JONG Chief Executive Officer GELRESTRAAT 16, AMSTERDAM, Netherlands

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-31 2023-03-31 Address GELRESTRAAT 16, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address HJE WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2020-03-02 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-02 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-12 2020-03-02 Address 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-03-12 2023-03-31 Address HJE WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2019-01-28 2020-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-03 2019-03-12 Address 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-21 2019-03-12 Address 453 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-03-21 2019-03-12 Address 453 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230331001971 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210331060389 2021-03-31 BIENNIAL STATEMENT 2021-03-01
200302000261 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
190312061312 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-56949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170331006042 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150303006100 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130321006091 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110318000004 2011-03-18 APPLICATION OF AUTHORITY 2011-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 453 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2941139 OL VIO INVOICED 2018-12-10 250 OL - Other Violation
2916439 DCA-SUS CREDITED 2018-10-25 250 Suspense Account
2904931 OL VIO CREDITED 2018-10-05 250 OL - Other Violation
2826019 OL VIO CREDITED 2018-08-03 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-30 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State