SUTTON GARDENS OWNERS CORP.

Name: | SUTTON GARDENS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1984 (41 years ago) |
Entity Number: | 923736 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUCY BERKOWITZ | Chief Executive Officer | 420 E 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2024-06-17 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2024-06-17 | 2024-06-17 | Address | 420 E 55TH STREET, APT. 12M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 420 E 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2024-06-17 | Address | 420 E 55TH STREET, APT. 12M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002162 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220816002713 | 2022-08-16 | BIENNIAL STATEMENT | 2022-06-01 |
200806002002 | 2020-08-06 | BIENNIAL STATEMENT | 2020-06-01 |
180824006222 | 2018-08-24 | BIENNIAL STATEMENT | 2018-06-01 |
160617006114 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State