Search icon

SUIT SUPPLY SISC, INC.

Company Details

Name: SUIT SUPPLY SISC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2015 (10 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 4748478
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 228 EAST 45TH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FOKKE DE JONG Chief Executive Officer HJE WENCKEBACHWEG 210, AMSTERDAM, NOORD-HOLLAND, 1096-ASNL

History

Start date End date Type Value
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000238 2019-03-26 CERTIFICATE OF TERMINATION 2019-03-26
SR-71194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180412006402 2018-04-12 BIENNIAL STATEMENT 2017-04-01
150427000405 2015-04-27 APPLICATION OF AUTHORITY 2015-04-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State