Name: | CHARLESWOOD TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1363096 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, 6th fl, NEW YORK, NY, United States, 10017 |
Principal Address: | COMPLIANCE DEPT. DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
c/o DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 675 THIRD AVENUE, 6th fl, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
patricia pettway-brown | Agent | 675 THIRD AVENUE, 6th fl, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARKUS HANSEN C/O DOUGLAS ELLIMAN | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 330 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-06-06 | 2023-09-01 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 330 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001617 | 2023-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-11 |
230606004543 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
190926002040 | 2019-09-26 | BIENNIAL STATEMENT | 2019-06-01 |
130703002376 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
111215002612 | 2011-12-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State