Search icon

SUTPHEN EAST CORPORATION

Company Details

Name: SUTPHEN EAST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (37 years ago)
Entity Number: 1307372
ZIP code: 43219
County: Sullivan
Place of Formation: New York
Principal Address: 4500 Sutphen Ct, Hilliard, OH, United States, 43026
Address: One Easton Oval, Suite 340, Columbus, OH, United States, 43219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA SUTPHEN PHELPS Chief Executive Officer 4500 SUTPHEN CT, HILLIARD, OH, United States, 43026

DOS Process Agent

Name Role Address
EMENS WOLPER JACOBS & JASIN LAW FIRM, CO DOS Process Agent One Easton Oval, Suite 340, Columbus, OH, United States, 43219

Form 5500 Series

Employer Identification Number (EIN):
311265510
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 4500 SUTPHEN CT, HILLIARD, OH, 43026, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2024-12-06 Address 4500 SUTPHEN CT, HILLIARD, OH, 43026, USA (Type of address: Service of Process)
2019-10-30 2020-11-05 Address 4500 SUTPHEN CT, HILLIARD, OH, 43026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000154 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221122001560 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201105061275 2020-11-05 BIENNIAL STATEMENT 2020-11-01
191030060052 2019-10-30 BIENNIAL STATEMENT 2018-11-01
161123006036 2016-11-23 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State