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
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State