Search icon

80-81 STS. PARK INC.

Company Details

Name: 80-81 STS. PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1961 (64 years ago)
Entity Number: 135080
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 7000

Type CAP

Chief Executive Officer

Name Role Address
DOUGLAS BARTNER Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MGMT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-03 Shares Share type: CAP, Number of shares: 0, Par value: 7000
2022-06-10 2024-02-12 Shares Share type: CAP, Number of shares: 0, Par value: 7000
2022-06-10 2022-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 7000

Filings

Filing Number Date Filed Type Effective Date
250103002680 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001191 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210120060635 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190129002030 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170117002028 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State