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 2024-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 170000
2024-06-07 2024-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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 AVE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-500300.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-04
Type:
Unprog Rel
Address:
25 SUTTON PLACE SOUTH, NEW YORK, NY, 10035
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State