Search icon

35 EAST 75TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 35 EAST 75TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1958 (67 years ago)
Entity Number: 112680
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 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 0

Share Par Value 60000

Type CAP

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent C/O DOUGLAS ELLIMAN PROPERTY, MANAGEMENT, 675 3RD AVE., 6 FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID KOEPPEL Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 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 MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-08-20 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2020-09-08 2024-08-20 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-22 2020-09-08 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820004309 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001766 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200908060861 2020-09-08 BIENNIAL STATEMENT 2020-08-01
180822002006 2018-08-22 BIENNIAL STATEMENT 2018-08-01
180327000346 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State