FOUR SUTTON PLACE, INC.

Name: | FOUR SUTTON PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1957 (68 years ago) |
Entity Number: | 168495 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 675 THIRD AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017 |
Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 8800
Type CAP
Name | Role | Address |
---|---|---|
ANDREAS DRACOPOULOS DOUGLAS ELLIMAN PROPERTY MANAGEMENT | Chief Executive Officer | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2023-11-10 | Address | COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-02-04 | 2023-11-10 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2020-02-04 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2011-12-06 | Address | BROWN HARRIS STEVENS RESIDENTI, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000877 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211201004068 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200204002018 | 2020-02-04 | BIENNIAL STATEMENT | 2019-11-01 |
171121002039 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
151224000098 | 2015-12-24 | CERTIFICATE OF AMENDMENT | 2015-12-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State