Name: | SUSAN MAINTENANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1985 (40 years ago) |
Entity Number: | 978036 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 374 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-222-4040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN RATTNER | Chief Executive Officer | 374 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 374 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1015500-DCA | Inactive | Business | 1999-07-28 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-11 | 2015-03-02 | Address | 374 4TH AVENUE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2001-12-11 | Address | 374 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1999-08-09 | 2001-12-11 | Address | 245 EAST 87TH ST, APT 8F, NEW YORK, NY, 10128, 3240, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2001-12-11 | Address | 374 4TH AVE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Principal Executive Office) |
1999-08-09 | 2001-03-22 | Address | 374 4TH AVE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311061654 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170301007266 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007297 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006747 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110406002462 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2660585 | RENEWAL | INVOICED | 2017-08-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2150970 | RENEWAL | INVOICED | 2015-08-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
413527 | CNV_TFEE | INVOICED | 2013-05-13 | 14.9399995803833 | WT and WH - Transaction Fee |
413526 | RENEWAL | INVOICED | 2013-05-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
413528 | RENEWAL | INVOICED | 2011-07-01 | 600 | Secondhand Dealer Auto License Renewal Fee |
413529 | RENEWAL | INVOICED | 2009-06-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
82180 | LL VIO | INVOICED | 2008-01-30 | 3740 | LL - License Violation |
413530 | RENEWAL | INVOICED | 2007-05-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
413531 | RENEWAL | INVOICED | 2005-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
413524 | RENEWAL | INVOICED | 2003-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State