Name: | 14 BEEKMAN PLACE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1961 (64 years ago) |
Entity Number: | 135464 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 26600
Type CAP
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
RICHARD SHEEHAN | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROP MGMT, 675 3RD AVE., COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 3RD AVE., COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-02-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 26600 |
2021-07-08 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROP MGMT, 675 3RD AVE., COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2024-01-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 26600 |
2021-07-08 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, 10017, USA (Type of address: Service of Process) |
2021-07-08 | 2025-02-06 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2021-02-22 | 2021-07-08 | Address | 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-02-22 | 2021-07-08 | Address | C/O DOUGLAS ELLIMAN PROP MGMT, 675 3RD AVE., COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002063 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201001378 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210708000124 | 2021-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-08 |
210222060136 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190412060323 | 2019-04-12 | BIENNIAL STATEMENT | 2019-02-01 |
170223002006 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150302002009 | 2015-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130305002142 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110218002821 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090415002841 | 2009-04-15 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State