Name: | SIXTY SUTTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1955 (70 years ago) |
Entity Number: | 102442 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, United States, 10065 |
Principal Address: | 60 SUTTON PLACE SO, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MADELEINE FELDMAN | Chief Executive Officer | 60 SUTTON PL SOUTH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2022-04-04 | 2024-07-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2019-03-18 | 2021-02-10 | Address | 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-09-19 | 2021-02-10 | Address | ATT: COUNSEL, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-02-23 | 2019-03-18 | Address | 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210210060191 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190318002025 | 2019-03-18 | BIENNIAL STATEMENT | 2019-02-01 |
180919000529 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
170223002005 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
151028001055 | 2015-10-28 | CERTIFICATE OF CHANGE | 2015-10-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State