Entity Name: | SAVILLS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 1998 |
Branch of: | SAVILLS INC., NEW YORK (Company Number 105922) |
Business ALEI: | 0585453 |
Annual report due: | 09 Mar 2026 |
Business address: | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Mailing address: | 399 Park Ave 11th Fl, NEW YORK, NY, United States, 10022 |
Place of Formation: | NEW YORK |
E-Mail: | GOVDOCS@CORPCREATIONS.COM |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JANET WOODS | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Ann Duncan Inman | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
GERALD PRAGER | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
James Repking | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
David Lipson | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave Fl 11, New York, NY, 10022-4609, United States |
MARK RIDLEY | Officer | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RICK SCHUHAM | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
MATTHEW BARLOW | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
DAVID PROVIDENTI | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Sarah Dreyer | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Greg Healy | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Joseph Learner | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Patrick McGrath | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 378 Kimberly Ln, Watertown, CT, 06795-3138, United States |
MARK SULLIVAN | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Michael Glatt | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Roy Hirshland | Director | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States | 399 Park Ave 11th Fl, NEW YORK, NY, 10022, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SAVILLS STUDLEY, INC. | SAVILLS INC. | 2019-03-26 |
Name change | STUDLEY, INC. | SAVILLS STUDLEY, INC. | 2014-06-06 |
Name change | JULIEN J. STUDLEY INC. | STUDLEY, INC. | 2005-09-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012933096 | 2025-02-19 | - | Annual Report | Annual Report | - |
BF-0012180248 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011147072 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010192399 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007148024 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006757655 | 2020-02-14 | - | Annual Report | Annual Report | 2020 |
0006498559 | 2019-03-26 | 2019-03-26 | Amendment | Amend Name | - |
0006493464 | 2019-03-26 | - | Interim Notice | Interim Notice | - |
0006368023 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006283965 | 2018-11-28 | 2018-11-28 | Change of Agent | Agent Change | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website