Name: | SPERRY, MITCHELL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1988 (37 years ago) |
Entity Number: | 1283135 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SPERRY | Chief Executive Officer | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATTERSON BELKNAP WEBB & TYLER | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-29 | 1990-11-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-08-09 | 1990-08-29 | Address | SERVICES, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930909002561 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
901114000127 | 1990-11-14 | CERTIFICATE OF CHANGE | 1990-11-14 |
900829000390 | 1990-08-29 | CERTIFICATE OF CHANGE | 1990-08-29 |
B671634-5 | 1988-08-09 | CERTIFICATE OF INCORPORATION | 1988-08-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State