Name: | 36 SUTTON SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1961 (64 years ago) |
Entity Number: | 137499 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Park Avenue, 14th FL, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Principal Address: | 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 32500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 Park Avenue, 14th FL, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GERALD CAPPORICI | Chief Executive Officer | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | C/O TUDOR REALTY SERVICES INC, 250 PARK AVE S, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 32500, Par value: 1 |
2021-08-30 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 32500, Par value: 1 |
2021-04-01 | 2024-11-01 | Address | C/O TUDOR REALTY SERVICES INC, 250 PARK AVE S, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035935 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
210401061535 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061261 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406007345 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
151113006085 | 2015-11-13 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State