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
Name | Role | Address |
---|---|---|
LAWRENCE NOE | Chief Executive Officer | DOUGLLAS ELLIMAN PROERTY MANAGMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPT, 909 THIRD AVENUE - 11H FL., NEW YORK, NY, United States, 10022 |
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) |
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