Search icon

LANGDALE OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARGARET HEALY Chief Executive Officer DOUGLAS ELLIMAN PROPERTY, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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