SOTHEBY'S, INC.
Headquarter
Name: | SOTHEBY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1987 (38 years ago) |
Entity Number: | 1210122 |
ZIP code: | 12207 |
County: | New York |
Principal Address: | 1334 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-606-7000
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES F. STEWART | Chief Executive Officer | 1334 YORK AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007544-DCA | Inactive | Business | 2014-05-06 | 2015-07-31 |
1216058-DCA | Inactive | Business | 2005-12-13 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 1334 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-04-21 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-04-09 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-03-12 | 2025-07-03 | Address | 1334 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703003178 | 2025-07-02 | CERTIFICATE OF MERGER | 2025-07-08 |
250312000587 | 2025-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-06 |
231219002330 | 2023-12-19 | CERTIFICATE OF MERGER | 2023-12-31 |
231219002154 | 2023-12-19 | CERTIFICATE OF MERGER | 2023-12-31 |
231219002114 | 2023-12-19 | CERTIFICATE OF MERGER | 2023-12-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-22 | 2015-07-13 | Misrepresentation | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3188674 | RENEWAL | INVOICED | 2020-07-02 | 400 | Auction House Premises License Renewal Fee |
3083432 | LICENSEDOC0 | INVOICED | 2019-09-10 | 0 | License Document Replacement, Lost in Mail |
3070699 | LICENSE REPL | CREDITED | 2019-08-06 | 15 | License Replacement Fee |
2799134 | RENEWAL | INVOICED | 2018-06-12 | 400 | Auction House Premises License Renewal Fee |
2729092 | LICENSEDOC15 | INVOICED | 2018-01-16 | 15 | License Document Replacement |
2371063 | RENEWAL | INVOICED | 2016-06-23 | 400 | Auction House Premises License Renewal Fee |
2298853 | LICENSEDOC15 | INVOICED | 2016-03-15 | 15 | License Document Replacement |
1705609 | RENEWAL | INVOICED | 2014-06-13 | 400 | Auction House Premises License Renewal Fee |
1646855 | LICENSE | INVOICED | 2014-04-09 | 255 | Secondhand Dealer Firearms License Fee |
1646864 | FINGERPRINT | CREDITED | 2014-04-09 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State