Entity Number 1585260
Status Inactive
NameSUZUKI ASSOCIATES, LTD.
CountyNew York
Date of registration 28 Oct 1991 (33 years ago) 28 Oct 1991
Date of dissolution 26 Jan 2011 26 Jan 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 29 W. 30TH STREET, 4 FL, NEW YORK, NY, United States, 10001
Address ZIP code 10001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
29 W. 30TH STREET, 4 FL, NEW YORK, NY, United States, 10001
SAM SUZUKI
Chief Executive Officer
162 W 54TH STREET, APT 9-F, NEW YORK, NY, United States, 10019
1998-09-15
1999-11-17
Address
342 MADISON AVE, SUITE 1820, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1998-09-15
1999-11-17
Address
342 MADISON AVE, SUITE 1820, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1993-12-20
1998-09-15
Address
162 WEST 54TH STREET, APT. 4-F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-20
1998-09-15
Address
342 MADISON AVENUE, SUITE 1517, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1993-12-20
1998-09-15
Address
342 MADISON AVENUE, SUITE 1517, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1991-10-28
1993-12-20
Address
10 COLUMBUS CIRCLE, SUITE 2160, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1935294
2011-01-26
DISSOLUTION BY PROCLAMATION
2011-01-26
DP-1935262
2011-01-26
DISSOLUTION BY PROCLAMATION
2011-01-26
020830002217
2002-08-30
BIENNIAL STATEMENT
2001-10-01
991117002426
1999-11-17
BIENNIAL STATEMENT
1999-10-01
980915002397
1998-09-15
BIENNIAL STATEMENT
1997-10-01
931220002343
1993-12-20
BIENNIAL STATEMENT
1993-10-01
921217000290
1992-12-17
CERTIFICATE OF AMENDMENT
1992-12-17
911028000221
1991-10-28
CERTIFICATE OF INCORPORATION
1991-10-28
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts