Name: | SOTHEBY'S INTERNATIONAL REALTY GLOBAL DEVELOPMENT ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2017 (8 years ago) |
Entity Number: | 5076266 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-10-17 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-01 | 2024-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2017-01-30 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001188 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
241017003401 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240301036380 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
210607000063 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
210318060637 | 2021-03-18 | BIENNIAL STATEMENT | 2021-01-01 |
190103060732 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170407000026 | 2017-04-07 | CERTIFICATE OF PUBLICATION | 2017-04-07 |
170130000986 | 2017-01-30 | APPLICATION OF AUTHORITY | 2017-01-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State