Search icon

SUZANNE RAE, INC.

Print

Details

Entity Number 4133151

Status Active

NameSUZANNE RAE, INC.

CountyKings

Date of registration 22 Aug 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 662 COUNTY RD 17, Bainbridge, NY, United States, 13733

Address ZIP code 13733

Principal Address 20, N Main St, Bainbridge, NY, United States, 13733

Principal Address ZIP code 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SUZANNE RAE, INC.

DOS Process Agent

662 COUNTY RD 17, Bainbridge, NY, United States, 13733

Chief Executive Officer

Name Role Address

SUZANNE RAE PELAEZ

Chief Executive Officer

662, COUNTY ROAD 17, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value

2023-09-15

2023-09-15

Address

60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

2023-09-15

2023-09-15

Address

662, COUNTY ROAD 17, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)

2014-08-01

2023-09-15

Address

60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

2014-08-01

2023-09-15

Address

60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

2011-08-22

2023-09-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-08-22

2014-08-01

Address

70 WYCKOFF AVENUE 4C, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230915000424

2023-09-15

BIENNIAL STATEMENT

2023-08-01

220110003374

2022-01-10

BIENNIAL STATEMENT

2022-01-10

190909060603

2019-09-09

BIENNIAL STATEMENT

2019-08-01

170802006538

2017-08-02

BIENNIAL STATEMENT

2017-08-01

140801007160

2014-08-01

BIENNIAL STATEMENT

2013-08-01

110822000205

2011-08-22

CERTIFICATE OF INCORPORATION

2011-08-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts