Search icon

SUEHOPE REALTY INC.

Headquarter

Company Details

Name: SUEHOPE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1982 (43 years ago)
Entity Number: 785676
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, United States, 10901
Principal Address: 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GOLDSTEIN Chief Executive Officer 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
JEFFREY GOLDSTEIN DOS Process Agent 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
0225494
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133179791
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
10311200568 CORPORATE BROKER 2026-08-18
10991201549 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-09-28 2019-08-07 Address 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-09-28 2019-08-07 Address 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-09-28 2019-08-07 Address 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-08-18 1993-09-28 Address 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-08-18 1993-09-28 Address 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190807002031 2019-08-07 BIENNIAL STATEMENT 2018-08-01
050927000974 2005-09-27 ANNULMENT OF DISSOLUTION 2005-09-27
DP-1148180 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930928002719 1993-09-28 BIENNIAL STATEMENT 1993-08-01
930818002116 1993-08-18 BIENNIAL STATEMENT 1992-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State