Search icon

20 SUTTON PLACE SOUTH, INC.

Company Details

Name: 20 SUTTON PLACE SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1953 (72 years ago)
Entity Number: 91230
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 5th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900EOU0XKAROUHM29 91230 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o J&C Lamb Management Corp., 30 East 33rd Street, New York, US-NY, US, 10016
Headquarters 30 East 33rd Street, New York, US-NY, US, 10016

Registration details

Registration Date 2020-10-07
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 91230

DOS Process Agent

Name Role Address
20 SUTTON PLACE SOUTH, INC. C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 Lexington Avenue, 5th Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
AMY BINDER Chief Executive Officer 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-19 2025-02-14 Address 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 11216, USA (Type of address: Service of Process)
2021-04-19 2025-02-14 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-29 2021-04-19 Address 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-29 2021-04-19 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-16 2019-04-29 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-08 2019-04-29 Address 4 PARK AVE, MEZZ, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-08 2015-12-16 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-08 2019-04-29 Address 4 PARK AVE, MEZZ, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-02-23 2010-04-08 Address 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001580 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210419060380 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190429060135 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170413006190 2017-04-13 BIENNIAL STATEMENT 2017-04-01
151216006141 2015-12-16 BIENNIAL STATEMENT 2015-04-01
130425002382 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110427002152 2011-04-27 BIENNIAL STATEMENT 2011-04-01
100408003110 2010-04-08 BIENNIAL STATEMENT 2009-04-01
050223002874 2005-02-23 BIENNIAL STATEMENT 2003-04-01
B058900-2 1984-01-16 ASSUMED NAME CORP INITIAL FILING 1984-01-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State