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
Name | Role | Address |
---|---|---|
JULIA SUTPHEN PHELPS | Chief Executive Officer | 4500 SUTPHEN CT, HILLIARD, OH, United States, 43026 |
Name | Role | Address |
---|---|---|
EMENS WOLPER JACOBS & JASIN LAW FIRM, CO | DOS Process Agent | One Easton Oval, Suite 340, Columbus, OH, United States, 43219 |
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) |
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