Search icon

SAVILLS INC.

Branch

Company Details

Name: SAVILLS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1998 (26 years ago)
Authority Date: 11 Dec 1998 (26 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Branch of: SAVILLS INC., NEW YORK (Company Number 105922)
Organization Number: 0465963
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10022
Place of Formation: NEW YORK

Director

Name Role
Matthew Barlow Director
Michael Glatt Director
Roy Hirshland Director
Joseph Learner Director
Janet Woods Director
Patrick McGrath Director
Rick Schuham Director
David Providenti Director
Mark Sullivan Director
Ann Duncan Inman Director

Treasurer

Name Role
Gerald Prager Treasurer

Officer

Name Role
Mitchell Rudin Officer
Mark Ridley Officer
James Repking Officer

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
David Lipson President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236339 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 236101 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 236965 Registered Firm Branch Closed 2017-03-01 - - - -

Former Company Names

Name Action
SAVILLS STUDLEY, INC. Old Name
STUDLEY, INC. Old Name
JULIEN J. STUDLEY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-18
Annual Report 2022-05-12
Annual Report 2021-05-14
Annual Report 2020-06-10
Annual Report 2019-06-19
Amendment 2019-03-19
Registered Agent name/address change 2018-11-21
Annual Report 2018-05-11
Annual Report 2017-05-20

Sources: Kentucky Secretary of State