Search icon

SAVILLS INC.

Branch

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

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

History

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

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