Search icon

FOUR SUTTON PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANDREAS DRACOPOULOS DOUGLAS ELLIMAN PROPERTY MANAGEMENT Chief Executive Officer 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300YF1QST7CG00S33

Registration Details:

Initial Registration Date:
2018-06-22
Next Renewal Date:
2020-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State