Search icon

14 SUTTON TENANTS CORPORATION

Company Details

Name: 14 SUTTON TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1957 (68 years ago)
Entity Number: 168008
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 33000

Type CAP

Chief Executive Officer

Name Role Address
JAY FINGERMAN Chief Executive Officer BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-10-31 2019-11-13 Address BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2005-12-07 2011-10-31 Address RESIDENTIAL MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-26 2005-12-07 Address ROBERT T. MCFARLAND, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-26 2021-01-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1993-10-13 1998-06-26 Address %BROWN, HARRIS, STEVENS, INC., 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060340 2021-01-08 BIENNIAL STATEMENT 2019-10-01
191113002005 2019-11-13 BIENNIAL STATEMENT 2019-10-01
171101002008 2017-11-01 BIENNIAL STATEMENT 2017-10-01
151030002021 2015-10-30 BIENNIAL STATEMENT 2015-10-01
131113002129 2013-11-13 BIENNIAL STATEMENT 2013-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State