Search icon

50 WEST 67TH STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 50 WEST 67TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074560
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT - 909 THIRD AVENUE, New, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIMITRI SOGOLOFF Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-04 2024-04-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 5552, Par value: 0
2023-07-10 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 5552, Par value: 0
2023-04-20 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 5552, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000794 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404002212 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200507060902 2020-05-07 BIENNIAL STATEMENT 2020-04-01
180424002026 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160425002033 2016-04-25 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State