Name: | SUTTON OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1960 (65 years ago) |
Entity Number: | 125408 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Principal Address: | 35 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 76050
Type CAP
Name | Role | Address |
---|---|---|
HUGH MC GOVERN | Chief Executive Officer | 35 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-07 | 2020-02-04 | Address | 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2018-02-07 | Address | 35 SUTTON PL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2008-01-28 | Address | 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2002-01-22 | Address | 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1990-07-16 | 1994-02-14 | Address | ATT:PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204002036 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
180207002028 | 2018-02-07 | BIENNIAL STATEMENT | 2018-01-01 |
170420002053 | 2017-04-20 | BIENNIAL STATEMENT | 2016-01-01 |
140310002582 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120203003063 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State