Name: | DOUGLAS ELLIMAN-GIBBONS & IVES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (35 years ago) |
Entity Number: | 1404798 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 MADISON SQ W FL 12, Robertson Properties Group Inc., NEW YORK, NY, United States, 10022 |
Principal Address: | 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUGLAS ELLIMAN-GIBBONS & IVES, INC., FLORIDA | 852784 | FLORIDA |
Headquarter of | DOUGLAS ELLIMAN-GIBBONS & IVES, INC., CONNECTICUT | 0014074 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERTSON PROPERTIES GROUP INC. | DOS Process Agent | 16 MADISON SQ W FL 12, Robertson Properties Group Inc., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-10 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-01-11 | 2025-02-14 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2025-02-14 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-09-22 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-01-23 | 1993-01-11 | Address | INC., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-12-05 | 1990-01-23 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1989-12-05 | 1992-09-22 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000071 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
031211002181 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011207002298 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000111002820 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971230002282 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
970414000499 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950310000865 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
930111003092 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
920922000094 | 1992-09-22 | CERTIFICATE OF CHANGE | 1992-09-22 |
C099192-2 | 1990-01-23 | CERTIFICATE OF AMENDMENT | 1990-01-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State