SAVILLS OCCUPIER SERVICES INC.
Branch
Name: | SAVILLS OCCUPIER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2010 (15 years ago) |
Branch of: | SAVILLS OCCUPIER SERVICES INC., Florida (Company Number P01000101086) |
Entity Number: | 3988803 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3000 BAYPORT DRIVE #485, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MITCHELL STEIR | Chief Executive Officer | 3000 BAYPORT DRIVE #485, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Number | Type | End date |
---|---|---|
10311208490 | CORPORATE BROKER | 2025-10-01 |
10311208235 | CORPORATE BROKER | 2025-04-21 |
10991230393 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 3000 BAYPORT DRIVE #485, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2024-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-08-03 | 2024-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-03 | 2024-08-01 | Address | 3000 BAYPORT DRIVE #485, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040174 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001874 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210518000053 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
200803062580 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190319000382 | 2019-03-19 | CERTIFICATE OF AMENDMENT | 2019-03-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State