Name: | SUBURBAN BUILDERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1982 (42 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 810143 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 PARK AVENUE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PARK AVENUE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
FRIEDO GEERTZ | Agent | 11 PARK AVE., NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
FRIEDO F. GEERTZ | Chief Executive Officer | 11 PARK AVENUE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1994-02-24 | Address | 11 PARK AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1994-02-24 | Address | 11 PARK AVENUE, NEW YORK, NY, 10956, USA (Type of address: Principal Executive Office) |
1982-12-31 | 1994-02-24 | Address | 11 PARK AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000184 | 2016-05-24 | CERTIFICATE OF DISSOLUTION | 2016-05-24 |
141223006356 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130131002390 | 2013-01-31 | BIENNIAL STATEMENT | 2012-12-01 |
101214002055 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081212002388 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061212002513 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050112002732 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
030122002366 | 2003-01-22 | BIENNIAL STATEMENT | 2002-12-01 |
001207002284 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
990219002323 | 1999-02-19 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State