Name: | SOTHEBY PARKE BERNET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1987 (38 years ago) |
Entity Number: | 1152506 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1334 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEAN-LUC BERREBI | Chief Executive Officer | 1334 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-26 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-26 | 2023-03-26 | Address | 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-26 | 2025-03-19 | Address | 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-26 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003589 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230326000507 | 2023-03-26 | BIENNIAL STATEMENT | 2023-03-01 |
210326060352 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
210107002000 | 2021-01-07 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190315060587 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State