Search icon

33 EAST 70TH STREET CORPORATION

Company Details

Name: 33 EAST 70TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1957 (68 years ago)
Entity Number: 163431
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE - 11TH FL, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022
Principal Address: 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 36000

Type CAP

Chief Executive Officer

Name Role Address
MARK SIMONIAN Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

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 THIRD AVE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-10 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2021-02-22 2025-02-06 Address 675 3RD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-02-22 2025-02-06 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-13 2021-02-22 Address COMLIANCE DEPT, 675 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-16 2021-02-22 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-04-03 2015-03-13 Address 675 3RD AVE, COMPIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-07-28 2015-03-13 Address ATTN: COMPLIANCE DEPT, 675 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-28 2011-03-16 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002212 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201001461 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060143 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190222002072 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170210002008 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150313002034 2015-03-13 BIENNIAL STATEMENT 2015-02-01
130312002021 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110316002947 2011-03-16 BIENNIAL STATEMENT 2011-02-01
110131000239 2011-01-31 CERTIFICATE OF MERGER 2011-01-31
090403003029 2009-04-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State