Search icon

CANNON POINT NORTH, INC.

Company Details

Name: CANNON POINT NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1958 (67 years ago)
Entity Number: 112027
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 170000

Type CAP

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent C/O DOUGLAS ELLIMAN, 675 THIRD AVE, 6 FL., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAURENCE BOSCHETTO 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
2024-06-25 2024-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 170000
2024-06-07 2024-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 170000
2024-06-07 2024-06-07 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-08-31 2024-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 170000
2020-05-08 2024-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-07-12 2024-06-07 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-07-12 2020-05-08 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-03-15 2024-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, 6 FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607000499 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220621001399 2022-06-21 BIENNIAL STATEMENT 2022-06-01
210831000305 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200508060273 2020-05-08 BIENNIAL STATEMENT 2018-06-01
180712002003 2018-07-12 BIENNIAL STATEMENT 2018-06-01
170315000234 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
160701002045 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140826002114 2014-08-26 BIENNIAL STATEMENT 2014-06-01
130605000537 2013-06-05 CERTIFICATE OF CHANGE 2013-06-05
120613006250 2012-06-13 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616968 0215000 1998-03-04 25 SUTTON PLACE SOUTH, NEW YORK, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-03-20
Case Closed 2005-01-14

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19101001 D02 I
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 800.0
Initial Penalty 1250.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 800.0
Initial Penalty 1250.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101001 J02 III
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 800.0
Initial Penalty 1250.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 800.0
Initial Penalty 1250.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 2150.0
Initial Penalty 2500.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Current Penalty 2150.0
Initial Penalty 2500.0
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-04-28
Abatement Due Date 1998-06-01
Contest Date 1998-05-20
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State