Search icon

SUSSEX HALL INC.

Company Details

Name: SUSSEX HALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1951 (74 years ago)
Entity Number: 66448
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 511 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT S. TRUMP Chief Executive Officer 511 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2022-05-24 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-18 2007-03-08 Address 600 AVE Z, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-02-25 2007-03-08 Address 2611 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-02-25 1997-02-18 Address 600 AVENUE Z, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070308002458 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050222002785 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030116002360 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010108002500 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990126002131 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State