Search icon

16 SUTTON PLACE APARTMENT CORPORATION

Company Details

Name: 16 SUTTON PLACE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1965 (60 years ago)
Entity Number: 183314
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022
Principal Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 39350

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFF GANSBURG Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-20 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 39350, Par value: 1
2022-09-19 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 39350, Par value: 1
2019-02-07 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003853 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001453 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210115060188 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190207002004 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170202002048 2017-02-02 BIENNIAL STATEMENT 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State