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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EOU0XKAROUHM29 | 91230 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
AMY BINDER | Chief Executive Officer | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
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) |
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