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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FOKKE DE JONG | Chief Executive Officer | HJE WENCKEBACHWEG 210, AMSTERDAM, NOORD-HOLLAND, 1096-ASNL |
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) |
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