Name: | 30 SUTTON PLACE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1927 (98 years ago) |
Entity Number: | 24405 |
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 11330
Type CAP
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JAMES ROLISON | Chief Executive Officer | 30 SUTTON PL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-06 | 2021-01-08 | Address | 30 SUTTON PL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2012-01-06 | Address | BROWN HARRIS STEVENS, ETAL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2021-01-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
2006-05-04 | 2007-12-05 | Address | BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2006-05-04 | Address | BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211109002390 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
210108060262 | 2021-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
191211002048 | 2019-12-11 | BIENNIAL STATEMENT | 2019-11-01 |
171121002024 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
151125002049 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State