SOTHEBY'S INTERNATIONAL REALTY, INC.

Name: | SOTHEBY'S INTERNATIONAL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (40 years ago) |
Entity Number: | 966209 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 175 Park Ave., MADISON, NJ, United States, 07940 |
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 |
Name | Role | Address |
---|---|---|
PHILIP A. WHITE, JR. | Chief Executive Officer | 175 PARK AVENUE, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-01 | 2025-01-13 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001229 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
240301035399 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
230313003940 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
210607000628 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
210318060635 | 2021-03-18 | BIENNIAL STATEMENT | 2021-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State