Search icon

SURREY PRODUCTS, INC.

Company Details

Name: SURREY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1952 (73 years ago)
Entity Number: 85130
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 4 International Drive, Suite 110, Rye Brook, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURREY PRODUCTS, INC. DOS Process Agent 4 International Drive, Suite 110, Rye Brook, NY, United States, 10573

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 4 INTERNATIONAL DRIVE, SUITE 110, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 4 INTERNATIONAL DRIVE, SUITE 110, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-03 2024-10-21 Address 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021003428 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221031000028 2022-10-31 BIENNIAL STATEMENT 2022-10-01
181003007903 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006494 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141107006478 2014-11-07 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State