Name: | 240 CENTRE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1986 (39 years ago) |
Entity Number: | 1107688 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRIAN SILVER | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT. - 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT. - 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 675 THIRD AVE, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2024-08-20 | Address | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-08-28 | 2016-09-14 | Address | COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2014-08-28 | 2016-09-14 | Address | COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820004093 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220802001852 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
220518002988 | 2022-05-18 | BIENNIAL STATEMENT | 2020-08-01 |
180822002008 | 2018-08-22 | BIENNIAL STATEMENT | 2018-08-01 |
160914002024 | 2016-09-14 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State