Name: | 71ST STREET-LEXINGTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1959 (66 years ago) |
Entity Number: | 117212 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 55000
Type CAP
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | Agent | DOUGLAS ELLIMAN PROPERTY MNGMT, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
JOSH EINIGER | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2021-02-19 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2025-02-07 | Address | DOUGLAS ELLIMAN PROPERTY MNGMT, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001056 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201001778 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210219060358 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
170227002014 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
170221000048 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State