Search icon

47 - 88 TENANTS CORPORATION

Company Details

Name: 47 - 88 TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1957 (68 years ago)
Entity Number: 164379
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11H FL., NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PRROPERY MANAGEMENT, 909 THIRD AVENUE - 11T FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
LAWRENCE NOE Chief Executive Officer DOUGLLAS ELLIMAN PROERTY MANAGMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2025-03-05 2025-03-05 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address DOUGLLAS ELLIMAN PROERTY MANAGMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-03-02 2023-03-02 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003891 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230302003497 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061528 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190314002037 2019-03-14 BIENNIAL STATEMENT 2019-03-01
180227000057 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State