Name: | SUITEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2012 (13 years ago) |
Entity Number: | 4225495 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 WEST 42ND ST 22ND FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 220 W 42ND ST 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PHILIP LANG | DOS Process Agent | 220 WEST 42ND ST 22ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID WALKER | Chief Executive Officer | 220 W 42ND ST 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-24 | 2019-02-12 | Address | 220 WEST 42ND ST 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-09-14 | 2019-02-12 | Address | 1411 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2019-02-12 | Address | 1411 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2016-09-14 | 2017-05-24 | Address | 44 WEST 62ND ST, SUITE 9F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-04-03 | 2016-09-14 | Address | 166 2ND AVENUE #7G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060905 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190212060182 | 2019-02-12 | BIENNIAL STATEMENT | 2018-04-01 |
170524000580 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
160914002007 | 2016-09-14 | BIENNIAL STATEMENT | 2016-04-01 |
120403000045 | 2012-04-03 | APPLICATION OF AUTHORITY | 2012-04-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State