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
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 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, 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 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) |
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