SUVIP SOLUTIONS INC.
Headquarter
Name: | SUVIP SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2011 (14 years ago) |
Entity Number: | 4075152 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 11 COMMERCE DRIVE, SUITE 202, CRANFORD, NJ, United States, 07016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UDAY HEGDE | Chief Executive Officer | 90 WOODSIDE LANE, PRINCETON, NJ, United States, 08540 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2022-05-09 | Address | 304 AMBOY AVE., METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer) |
2022-05-09 | 2022-05-09 | Address | 90 WOODSIDE LANE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2022-05-09 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
2016-07-20 | 2022-05-09 | Address | 304 AMBOY AVE., METUCHEN, NJ, 08840, USA (Type of address: Service of Process) |
2016-07-20 | 2022-05-09 | Address | 304 AMBOY AVE., METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509000993 | 2022-05-09 | RESTATED CERTIFICATE | 2022-05-09 |
220503003905 | 2022-05-03 | BIENNIAL STATEMENT | 2021-03-01 |
210303000368 | 2021-03-03 | CERTIFICATE OF AMENDMENT | 2021-03-03 |
160727000394 | 2016-07-27 | CERTIFICATE OF MERGER | 2016-08-01 |
160720006129 | 2016-07-20 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State