Name: | SUIT SUPPLY ROOSEVELT FIELD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4792984 |
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, 10017 |
Name | Role | Address |
---|---|---|
FOKKE DE JONG | Chief Executive Officer | HJE WENCKEBACHWEG 210, AMSTERDAM, HOLLAND, Netherlands |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | HJE WENCKEBACHWEG 210, AMSTERDAM, HOLLAND, NLD (Type of address: Chief Executive Officer) |
2020-03-02 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-02 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-03 | 2023-07-12 | Address | HJE WENCKEBACHWEG 210, AMSTERDAM, HOLLAND, NLD (Type of address: Chief Executive Officer) |
2019-07-03 | 2020-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-12 | 2019-07-03 | Address | 228 EAST 45TH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2018-04-12 | 2019-07-03 | Address | HJE WENCKEBACHWEG 210, AMSTERDAM, NOORD-HOLLAND, YYY (Type of address: Chief Executive Officer) |
2015-07-22 | 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 |
---|---|---|---|
230712000172 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210722000281 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
200302000264 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
190703060460 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72250 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180412006406 | 2018-04-12 | BIENNIAL STATEMENT | 2017-07-01 |
150722000076 | 2015-07-22 | APPLICATION OF AUTHORITY | 2015-07-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State