Search icon

DOUGLAS ELLIMAN-GIBBONS & IVES, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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