Search icon

SOTHEBY'S RES, INC.

Company Details

Name: SOTHEBY'S RES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158806
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1334 YORK AVENUE, NEW YORK, NY, United States, 10021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES STEWART Chief Executive Officer 1334 YORK AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-22 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-03 2023-02-22 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-01-07 2021-02-03 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-02-01 2021-01-07 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-02-09 2021-01-07 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250207001038 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230222000323 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210203061159 2021-02-03 BIENNIAL STATEMENT 2021-02-01
210107002003 2021-01-07 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190205060505 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006203 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006301 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130201006267 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110120002220 2011-01-20 BIENNIAL STATEMENT 2011-02-01
090217002610 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State