Search icon

663 SUTTER REALTY INC

Company Details

Name: 663 SUTTER REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2021 (4 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 5968115
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 70 Lords Way, North New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHOKON CHOWDHURY DOS Process Agent 70 Lords Way, North New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
KHOKON CHOWDHURY Chief Executive Officer 70 LORDS WAY, NORTH NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-28 Address 70 LORDS WAY, NORTH NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-28 Address 70 Lords Way, North New Hyde Park, NY, 11040, USA (Type of address: Service of Process)
2021-03-19 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2024-12-04 Address 43-11 72ND ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000073 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
241204002134 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210319010415 2021-03-19 CERTIFICATE OF INCORPORATION 2021-03-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State