Name: | SUCHSTUFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2016 (9 years ago) |
Entity Number: | 4942594 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One Pennsylvania Plaza, Suite 3200, New York, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | One Pennsylvania Plaza, Suite 3200, New York, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
HUGH DANCY | Chief Executive Officer | ONE PENNSYLVANIA PLAZA, SUITE 3200, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | ONE PENNSYLVANIA PLAZA, SUITE 3200, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | ONE PENNSYLVANIA PLAZA, SUITE 3500, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | ONE PENNSYLVANIA PLAZA, SUITE 3200, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-03-04 | Address | ONE PENNSYLVANIA PLAZA, SUITE 3200, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | ONE PENNSYLVANIA PLAZA, SUITE 3500, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004761 | 2025-02-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-24 |
250121003790 | 2025-01-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-15 |
240612000106 | 2024-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-10 |
240516001902 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
240315001143 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State