Name: | LANGDALE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1986 (38 years ago) |
Entity Number: | 1104458 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | COMPLIANCE DEPT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE 11TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET HEALY | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | DOUGLAS ELLIMAN PROPERTY, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2024-08-20 | Address | COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-16 | 2014-08-27 | Address | C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-16 | 2024-08-20 | Address | DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2014-08-27 | Address | C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-10-22 | 2006-08-16 | Address | 268-19 82ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2006-08-16 | Address | 268-19 82ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2004-10-22 | 2006-08-16 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-06-27 | 2004-10-22 | Address | COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003926 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220802000992 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200812060250 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180911002011 | 2018-09-11 | BIENNIAL STATEMENT | 2018-08-01 |
160819002046 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140827002077 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
120912002069 | 2012-09-12 | BIENNIAL STATEMENT | 2012-08-01 |
100823002750 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080821002715 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060816002484 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State